Entity Name: | HAREDO REALTY ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAREDO REALTY ADVISORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 1994 (31 years ago) |
Document Number: | L04167 |
FEI/EIN Number |
650299560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11232 SW Village Court #204, Port St. Lucie, FL, 34987, US |
Mail Address: | 11232 SW Village Court #204, Port St. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODT, HAROLD R. | Agent | 11232 SW Village Court #204, Port St. Lucie, FL, 34987 |
DODT HAROLD R | President | 11232 SW Village Court #204, Port St. Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 11232 SW Village Court #204, Port St. Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 11232 SW Village Court #204, Port St. Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 11232 SW Village Court #204, Port St. Lucie, FL 34987 | - |
AMENDMENT | 1994-10-06 | - | - |
REINSTATEMENT | 1991-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State