Search icon

L & H PARTNERS REALTY, INC.

Company Details

Entity Name: L & H PARTNERS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P98000003010
FEI/EIN Number 65-0809458
Address: 420 S. DIXIE HWY.,, #2M, CORAL GABLES, FL 33146
Mail Address: 420 S. DIXIE HWY.,, #2M, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAYAL, RAYMOND KJR Agent WHITE & CASE LLP, 200 S. BISCAYNE BOULEVARD, SUITE 4900, MIAMI, FL 33131

President

Name Role Address
HARDAN, NAZIH B President 420 S. DIXIE HWY., #2M, CORAL GABLES, FL 33146

Director

Name Role Address
HARDAN, NAZIH B Director 420 S. DIXIE HWY., #2M, CORAL GABLES, FL 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093257 L&H PARTNERS CONSTRUCTION AND REALTY EXPIRED 2011-09-21 2016-12-31 No data 420 SOUTH DIXIE HWY, SUITE 2M, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-11-16 L & H PARTNERS REALTY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 420 S. DIXIE HWY.,, #2M, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2006-04-04 420 S. DIXIE HWY.,, #2M, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
Name Change 2020-11-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State