Search icon

CEDAR REALTY GROUP, INC - Florida Company Profile

Company Details

Entity Name: CEDAR REALTY GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEDAR REALTY GROUP, 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: 10 Mar 2014 (11 years ago)
Document Number: P14000022053
FEI/EIN Number 47-5338278

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

Address: 4948 SW 195H TERRACE, MIRAMAR, FL, 33029, US
Mail Address: 4948 SW 195th Terrace, Mirmar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHDOUH JOHN M Director 4948 sw 195th terr, miramar, FL, 33029
EL KHOURY MARLEINE N Director 4848 sw 195th, PEMBROKE PINES, FL, 33029
DAHDOUH JOHN M Agent 4948 SW 195H TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 4948 SW 195H TERRACE, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4948 SW 195H TERRACE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-01-15 4948 SW 195H TERRACE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-01-06 DAHDOUH, JOHN MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State