Search icon

HAAG GROUP CORP. - Florida Company Profile

Company Details

Entity Name: HAAG GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAAG GROUP CORP. 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: 26 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P10000026737
FEI/EIN Number 272455232

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

Address: 5550 S. University Dr., Davie, FL, 33328, US
Mail Address: 5550 S. University Dr., Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZIM CHRISTIAN ASr. President 5550 S. University Dr., Davie, FL, 33328
HAZIM CHRISTIAN A Agent 5550 S. University Dr., Davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 5550 S. University Dr., Apt. 7206, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 5550 S. University Dr., Apt. 7206, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-02-14 5550 S. University Dr., Apt. 7206, Davie, FL 33328 -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 HAZIM, CHRISTIAN A -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000598393 ACTIVE 1000000759651 BROWARD 2017-10-18 2037-10-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-11
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State