Search icon

HELLENIC-AMERICAN FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: HELLENIC-AMERICAN FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELLENIC-AMERICAN FINANCIAL CORP. 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: 05 Sep 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: L97810
FEI/EIN Number 650215215

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

Address: 12555 BISCAYNE BLVD., SUITE 900, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD., SUITE 900, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN JACK President 1880 SOUTH OCEAN DR., APT. 503-2, HALLANDALE, FL
BERMAN JACK Secretary 1880 SOUTH OCEAN DR., APT. 503-2, HALLANDALE, FL
BERMAN JACK Director 1880 SOUTH OCEAN DR., APT. 503-2, HALLANDALE, FL
ROTH STEVEN M Agent 2020 N.E. 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
COPLEN, ELEANOR Vice President 167 W 71ST ST, NEW YORK, NY
COPLEN, ELEANOR Treasurer 167 W 71ST ST, NEW YORK, NY
COPLEN, ELEANOR Director 167 W 71ST ST, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State