Entity Name: | REDLAND PALMS HAMMOCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDLAND PALMS HAMMOCK, 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: | 14 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2021 (4 years ago) |
Document Number: | P04000011492 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21001 SW 167 AVENUE, MIAMI, FL, 33187 |
Mail Address: | 21001 SW 167 AVENUE, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN FRANK | Director | 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
MESTRE T. | Director | 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
MESTRE R. | Director | 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
SANDBERG NEAL L | Agent | 2650 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | SANDBERG, NEAL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000256951 | TERMINATED | 1000000261809 | DADE | 2012-03-30 | 2032-04-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-01-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-02-26 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-08-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State