Search icon

HAREDO REALTY ADVISORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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