Search icon

1102 HALLANDALE CORP - Florida Company Profile

Company Details

Entity Name: 1102 HALLANDALE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

1102 HALLANDALE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Dec 2010 (14 years ago)
Document Number: P10000099370
FEI/EIN Number 27-4208906

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

Address: 11113 Biscayne Blvd, Apt 1157, Miami, FL 33181
Mail Address: 11113 Biscayne Blvd, Apt 1157, Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serjai, Alberto Miguel Agent 11113 Biscayne Blvd, Apt 1157, Miami, FL 33181
Serjai, Alberto Miguel Director 11113 Biscayne Blvd, Apt 1157 Miami, FL 33181
serjai, leandro damian, Sr. manager 11113 Biscayne Blvd, Apt 1157 Miami, FL 33181
seraj, hernan leonardo, Sr. manager 11113 Biscayne Blvd, Apt 1157 Miami, FL 33181
Serjai, Micaela manager 11113 Biscayne Blvd, Apt 1157 Miami, FL 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 11113 Biscayne Blvd, Apt 1157, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-04-08 11113 Biscayne Blvd, Apt 1157, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 11113 Biscayne Blvd, Apt 1157, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-02-26 Serjai, Alberto Miguel -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811228 ACTIVE 1000000729474 BROWARD 2016-12-14 2036-12-21 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000818691 ACTIVE 1000000492810 BROWARD 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000612276 ACTIVE 1000000424295 BROWARD 2013-03-19 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State