Entity Name: | LIRAN HASSIN PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIRAN HASSIN PA 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: | 01 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | P12000066595 |
FEI/EIN Number |
46-0684062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 N 29th Ave, 2, HOLLYWOOD, FL, 33020, US |
Mail Address: | 3805 sw. 50th st, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSIN LIRAN | President | 3701 N 29th Ave, HOLLYWOOD, FL, 33020 |
HASSIN LIRAN | Agent | 3701 N 29th Ave, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 3701 N 29th Ave, 2, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3701 N 29th Ave, 2, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 3701 N 29th Ave, 2, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-16 | HASSIN, LIRAN | - |
REINSTATEMENT | 2015-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State