Entity Name: | SAPHIRE AND ELAD DIAMOND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAPHIRE AND ELAD DIAMOND, 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: | 30 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 May 2006 (19 years ago) |
Document Number: | P04000161259 |
FEI/EIN Number |
201999895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BADER CHANA M | President | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
BADER CHANA M | Agent | 100 NW 1st Ave, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 1835 E Hallandale Beach Blvd, #743, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 1835 E Hallandale Beach Blvd, #743, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | BADER, CHANA MEIRAV | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 100 NW 1st Ave, Hallandale, FL 33009 | - |
CANCEL ADM DISS/REV | 2006-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State