Search icon

HARDWARE DEALS INC - Florida Company Profile

Company Details

Entity Name: HARDWARE DEALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARDWARE DEALS 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 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: P20000086994
FEI/EIN Number 85-3417462

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

Address: 17435 12TH AVENUE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 17435 12TH AVENUE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER YOSEF President 17435 NE 12TH AVENUE, NORTH MIAMI BEACH, FL, 33162
DEITSCH MEIR Agent 6574 N State Road 7, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 17435 12TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2025-12-01 17435 12TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 17435 12TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-12-01 17435 12TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 6574 N State Road 7, #446, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-10-07 DEITSCH, MEIR -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-07
Domestic Profit 2020-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State