Search icon

LANGER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LANGER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANGER INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000068855
FEI/EIN Number 651001860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6051 N. OCEAN DRIVE, #804, HOLLYWOOD, FL, 33019
Mail Address: 6051 N. OCEAN DRIVE, #804, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBOUR PIERRE President 6051 N OCEAN DRIVE APT # 804, HOLLYWOOD, FL, 33019
ARBOUR PIERRE Secretary 6051 N OCEAN DRIVE APT # 804, HOLLYWOOD, FL, 33019
ARBOUR PIERRE Treasurer 6051 N OCEAN DRIVE APT # 804, HOLLYWOOD, FL, 33019
BLOEDIG GREGORY J Agent 100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-02-08 BLOEDIG, GREGORY J -
CHANGE OF PRINCIPAL ADDRESS 2001-08-20 6051 N. OCEAN DRIVE, #804, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2001-08-20 6051 N. OCEAN DRIVE, #804, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-20 100 W. CYPRESS CREEK ROAD, #700, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000410947 ACTIVE 1000000271046 LEON 2012-04-20 2032-05-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State