Entity Name: | HALDANE INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HALDANE INVESTMENTS, 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: | 19 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2017 (8 years ago) |
Document Number: | P05000116022 |
FEI/EIN Number |
208728059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9020 Sw 125th Ave, Miami, FL, 33186, US |
Mail Address: | 9020 Sw 125th Ave, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO JOSE I | President | 9020 Sw 125th Ave, Miami, FL, 33186 |
JARAMILLO ANA C | Vice President | 9020 Sw 125th Ave, Miami, FL, 33186 |
VAZQUEZ MILAGROS R E | Agent | 3663 SW 8th Street, Miami, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 9020 Sw 125th Ave, Apt F102, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 9020 Sw 125th Ave, Apt F102, Miami, FL 33186 | - |
REINSTATEMENT | 2017-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | VAZQUEZ, MILAGROS R ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | 3663 SW 8th Street, Suite 200, Miami, FL 33135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000189640 | TERMINATED | 1000000256592 | DADE | 2012-03-07 | 2032-03-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-15 |
REINSTATEMENT | 2017-03-29 |
REINSTATEMENT | 2013-01-29 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State