Search icon

HJRBFD, INC. - Florida Company Profile

Company Details

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

HJRBFD, 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 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: P07000055254
FEI/EIN Number 026018111

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

Address: 9655 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33156
Mail Address: 9655 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eckstein Robert A Director 9655 S. DIXIE HIGHWAY, SUITE 200, MIAMI, FL, 33131
RODSTEIN H. JOSH Agent 9655 S DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 RODSTEIN, H. JOSH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-11 9655 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 9655 S DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 9655 S. DIXIE HIGHWAY, SUITE 300, MIAMI, FL 33156 -
REINSTATEMENT 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECTION 2007-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State