Search icon

2009 HAMPTONS CORP.

Company Details

Entity Name: 2009 HAMPTONS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2001 (24 years ago)
Document Number: K35495
FEI/EIN Number 71-0892349
Mail Address: 18943 WEST DIXIE HWY, AVENTURA, FL 33180
Address: 20281 E COUNTRY CLUB DR, APT 2009, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FUHRMAN, DAN Agent 18943 WEST DIXIE HWY, AVENTURA, FL 33180

President

Name Role Address
FUHRMAN, RIWKA President 20281 E COUNTRY CLUB DR., #2009, AVENTURA, FL 33180

Director

Name Role Address
FUHRMAN, RIWKA Director 20281 E COUNTRY CLUB DR., #2009, AVENTURA, FL 33180
FUHRMAN, ZWI Director 20281 E COUNTRY CLUB DR., #2009, AVENTURA, FL 33180

Vice President

Name Role Address
FUHRMAN, ZWI Vice President 20281 E COUNTRY CLUB DR., #2009, AVENTURA, FL 33180
FUHRMAN, DAN Vice President 18943 WEST DIXIE HWY, AVENTURA, FL 33180

Secretary

Name Role Address
FUHRMAN, ZWI Secretary 20281 E COUNTRY CLUB DR., #2009, AVENTURA, FL 33180

Treasurer

Name Role Address
FUHRMAN, ZWI Treasurer 20281 E COUNTRY CLUB DR., #2009, AVENTURA, FL 33180

DIRECTOR

Name Role Address
FUHRMAN, DAVID DIRECTOR 20289 COUNTRY CLUB DR, 2009 AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-08-11 20281 E COUNTRY CLUB DR, APT 2009, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-11 18943 WEST DIXIE HWY, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2009-03-19 FUHRMAN, DAN No data
REINSTATEMENT 2001-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-19 20281 E COUNTRY CLUB DR, APT 2009, AVENTURA, FL 33180 No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State