Search icon

HOLLYWOOD SARAS, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD SARAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD SARAS, 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 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: P05000128313
FEI/EIN Number 650506884

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

Address: 350 NE 75th Street, Miami, FL, 33138, US
Mail Address: 350 NE 75th Street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon, Cooperman, Recondo & Weiss, LLP Agent 1101 Brickell Avenue, Miami, FL, 33131
Greenwald Yonason Officer 350 NE 75th Street, Miami, FL, 33138
Rutta Richard Officer 350 NE 75th Street, Miami, FL, 33138
PISARZ ALLAN Secretary 231 174TH ST, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 350 NE 75th Street, Suite 105, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-02-13 Solomon, Cooperman, Recondo & Weiss, LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1101 Brickell Avenue, Suite N1101, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-13 350 NE 75th Street, Suite 105, Miami, FL 33138 -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Amendment 2024-08-27
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-02-13
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State