Search icon

RK HALLANDALE I, INC. - Florida Company Profile

Company Details

Entity Name: RK HALLANDALE I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RK HALLANDALE I, 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: 30 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: P07000086157
FEI/EIN Number 260711478

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

Address: 17100 COLLINS AVENUE, SUITE #225, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17100 COLLINS AVENUE, SUITE #225, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ DANIEL Secretary 17100 COLLINS AVENUE, SUITE #225, SUNNY ISLES BEACH, FL, 33160
KATZ RAANAN Director 17100 COLLINS AVENUE, SUITE 225, SUNNY ISLES BEACH, FL, 33160
KATZ RAANAN President 17100 COLLINS AVENUE, SUITE 225, SUNNY ISLES BEACH, FL, 33160
KATZ DANIEL Director 17100 COLLINS AVENUE, SUITE #225, SUNNY ISLES BEACH, FL, 33160
KATZ DANIEL Vice President 17100 COLLINS AVENUE, SUITE #225, SUNNY ISLES BEACH, FL, 33160
KATZ DAVID Vice President 50 Cabot Street, Needham, MA, 02494
KATZ SABRA Vice President 50 Cabot Street, Needham, MA, 02494
Cutler Mitchell Agent 17100 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-05 Cutler, Mitchell -
AMENDMENT 2015-01-28 - -
AMENDMENT 2012-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 17100 COLLINS AVENUE, SUITE 225, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-05
Amendment 2015-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State