Search icon

LAUDERHILL OIL INC.

Company Details

Entity Name: LAUDERHILL OIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2017 (7 years ago)
Document Number: P17000072146
FEI/EIN Number 82-2648025
Address: 1835 S State Road 7, North Lauderdale, FL, 33068, US
Mail Address: 1835 S State Road 7, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q7UXNC19CM0C25 P17000072146 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o SHEHADEH GIANNAMORE, PLLC396 ALHAMBRA CIRCLE, SUITE 100A, CORAL GABLES, US-FL, US, 33134
Headquarters 1308 East Atlantic Boulevard, Pompano Beach, US-FL, US, 33060

Registration details

Registration Date 2018-01-02
Last Update 2022-03-15
Status LAPSED
Next Renewal 2019-01-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P17000072146

Agent

Name Role Address
SHEHADEH AHMAD Agent 1835 S State Road 7, North Lauderdale, FL, 33068

President

Name Role Address
SHEHADEH AHMAD President 1835 S State Road 7, North Lauderdale, FL, 33068

Vice President

Name Role Address
HAMED TAHER Vice President 1835 S State Road 7, North Lauderdale, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066984 EXPREZO #111 ACTIVE 2023-05-31 2028-12-31 No data 1835 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
G18000015317 EXPREZO EXPIRED 2018-01-28 2023-12-31 No data 12607 W SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1835 S State Road 7, North Lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2023-03-30 1835 S State Road 7, North Lauderdale, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1835 S State Road 7, North Lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2022-05-19 SHEHADEH, AHMAD No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
Domestic Profit 2017-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State