Search icon

HADAD PROPERTY ONE INC - Florida Company Profile

Company Details

Entity Name: HADAD PROPERTY ONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADAD PROPERTY ONE 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: 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: P05000142225
FEI/EIN Number 203641544

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

Address: 1985 NW 88 CT, SUITE 201, DORAL, FL, 33172, US
Mail Address: 1985 NW 88 CT, SUITE 201, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADAD JORGE President 1985 NW 88 CT, DORAL, FL, 33172
HADAD ABRAHAM Vice President 1985 NW 88 CT, DORAL, FL, 33172
HADAD ABRAHAM Agent 1985 NW 88 CT, DORAL, FL, 33172
HADAD JORGE Treasurer 1985 NW 88 CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1985 NW 88 CT, SUITE 201, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-03-25 1985 NW 88 CT, SUITE 201, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1985 NW 88 CT, SUITE 201, DORAL, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State