Entity Name: | HELD INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELD 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: | 08 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2024 (a year ago) |
Document Number: | P07000003135 |
FEI/EIN Number |
208196938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 NE 87th Street, El Portal, FL, 33138, US |
Mail Address: | 420 NE 87th Street, El Portal, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELD DARIN | President | 420 NE 87th Street, El Portal, FL, 33138 |
HELD DARIN | Agent | 420 NE 87th Street, El Portal, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-17 | HELD, DARIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 420 NE 87th Street, El Portal, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 420 NE 87th Street, El Portal, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 420 NE 87th Street, El Portal, FL 33138 | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-17 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-17 |
REINSTATEMENT | 2014-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State