Search icon

TEDI HOUSING 2011, INC - Florida Company Profile

Company Details

Entity Name: TEDI HOUSING 2011, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEDI HOUSING 2011, 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 Dec 2011 (13 years ago)
Document Number: P11000106714
FEI/EIN Number 454091671

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

Address: C/O ALICIA FELD-LUKIN, 2501 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: C/O ALICIA FELD-LUKIN, 2501 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, VEGA & ASSOCIATES, INC. Agent -
TISHLER DAN President C/O ALICIA FELD-LUKIN, HOLLYWOOD, FL, 33019
TISHLER DAN Secretary C/O ALICIA FELD-LUKIN, HOLLYWOOD, FL, 33019
TISHLER DAN Director C/O ALICIA FELD-LUKIN, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 SUAREZ VEGA & ASSOCIATES INC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 C/O ALICIA FELD-LUKIN, 2501 S OCEAN DR, 522, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-02-25 C/O ALICIA FELD-LUKIN, 2501 S OCEAN DR, 522, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State