Search icon

HERETZLAND INC. - Florida Company Profile

Company Details

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

HERETZLAND 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: 06 Jun 2014 (11 years ago)
Document Number: P14000050156
FEI/EIN Number 47-1398309

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

Address: 818 NE 8 st unit 1, Hallandale Beach, FL, 33009, US
Mail Address: 818 NE 8 st unit 1, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Debora R President 818 NE 8TH ST APT A, HALLANDALE BEACH, FL, 33009625
COHEN DEBORA Agent 818 NE 8 st unit 1, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 818 NE 8 st unit 1, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-03-30 818 NE 8 st unit 1, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-03-30 COHEN, DEBORA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 818 NE 8 st unit 1, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State