Search icon

HERALD REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: HERALD REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERALD REAL ESTATE, 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: 19 Apr 2010 (15 years ago)
Document Number: P10000033758
FEI/EIN Number 460525232

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

Address: 3401 SW 160TH AVE, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVEDISSIAN ROSA N Director 3401 SW 160TH AVE, MIRAMAR, FL, 33027
TIBERYAN EDUARDO F Director 3401 SW 160TH AVE, MIRAMAR, FL, 33027
Der Boghossian Pablo E Secretary 14209 Sundial Place, Lakewood Ranch, FL, 34202
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 3401 SW 160TH AVE, STE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-01-11 3401 SW 160TH AVE, STE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-01-11 CNC CERTIFIED PUBLIC ACCOUNTANT -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3401 SW 160TH AVE, STE 330, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State