Search icon

HAGAT MANAGEMENT / REALTY FL CORP. - Florida Company Profile

Company Details

Entity Name: HAGAT MANAGEMENT / REALTY FL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAGAT MANAGEMENT / REALTY FL CORP. 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: 18 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P18000036394
FEI/EIN Number 82-5292206

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

Address: 11193 Sea Grass Circle, Sea Grass Circle, Boca Raton, FL, 33498, US
Mail Address: 11193 Sea Grass Circle, Sea Grass Circle, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levi Hagai President 11193 Sea Grass Circle, Boca Raton, FL, 33498
LEVI HAGAI Agent 11193 Sea Grass Circle, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 11193 Sea Grass Circle, Sea Grass Circle, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2023-01-25 11193 Sea Grass Circle, Sea Grass Circle, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 11193 Sea Grass Circle, Sea Grass Circle, Boca Raton, FL 33498 -
REINSTATEMENT 2021-02-17 - -
REGISTERED AGENT NAME CHANGED 2021-02-17 LEVI, HAGAI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-02-17
Domestic Profit 2018-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State