Search icon

HATZLAJA INC. - Florida Company Profile

Company Details

Entity Name: HATZLAJA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATZLAJA 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: 14 Mar 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2012 (12 years ago)
Document Number: P12000025929
FEI/EIN Number 46-1570699

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

Address: 779 Feathermore Pl, mableton, GA, 30126, US
Mail Address: 779 Feathermore PL, Mableton, GA, 30126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE DOMINIC President 779 Feathermore Pl, Mableton, GA, 30126
ANDRADE DOMINIC Director 779 Feathermore Pl, Mableton, GA, 30126
LEONARDI BERNARDO Vice President 779 Feathermore Pl, Mableton, GA, 30126
LEONARDI BERNARDO Director 779 Feathermore Pl, Mableton, GA, 30126
LEONARDI BERNARDO Agent 11629 NW 87 LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 779 Feathermore Pl, mableton, GA 30126 -
CHANGE OF MAILING ADDRESS 2020-06-29 779 Feathermore Pl, mableton, GA 30126 -
AMENDMENT AND NAME CHANGE 2012-12-14 HATZLAJA INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-12-14 11629 NW 87 LANE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State