Search icon

HIDDEN 802, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN 802, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDDEN 802, 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: 23 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: P13000078300
FEI/EIN Number 61-1728416

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

Address: LUNA AZULAY ANIDJAR, 3370 NE 190 ST, AVENTURA, FL, 33180, US
Mail Address: LUNA AZULAY ANIDJAR, 3370 NE 190 ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZULAY ANIDJAR LUNA President LUNA AZULAY ANIDJAR, AVENTURA, FL, 33180
AZULAY ANIDJAR LUNA MRS. Agent LUNA AZULAY ANIDJAR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 LUNA AZULAY ANIDJAR, 3370 NE 190 ST, APT 802, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 LUNA AZULAY ANIDJAR, 3370 NE 190 ST, APT 802, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-01-21 LUNA AZULAY ANIDJAR, 3370 NE 190 ST, APT 802, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-01-21 AZULAY ANIDJAR, LUNA, MRS. -
REINSTATEMENT 2019-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-04-27
Domestic Profit 2013-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State