Search icon

HARD ROCK STADIUM TENANT, INC.

Headquarter

Company Details

Entity Name: HARD ROCK STADIUM TENANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2008 (16 years ago)
Document Number: P96000087910
FEI/EIN Number 58-2301607
Address: 5701 Stirling Road, Davie, FL 33314
Mail Address: 5701 Stirling Road, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARD ROCK STADIUM TENANT, INC., NEW YORK 3754329 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Chesky, Francis Joseph, III Director 5701 Stirling Road, Davie, FL 33314
Lucas, Jon Stephen Director 5701 Stirling Road, Davie, FL 33314

Vice President

Name Role Address
Chesky, Francis Joseph, III Vice President 5701 Stirling Road, Davie, FL 33314

Secretary

Name Role Address
Chesky, Francis Joseph, III Secretary 5701 Stirling Road, Davie, FL 33314

President

Name Role Address
Lucas, Jon Stephen President 5701 Stirling Road, Davie, FL 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 5701 Stirling Road, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-06-04 5701 Stirling Road, Davie, FL 33314 No data
NAME CHANGE AMENDMENT 2008-08-18 HARD ROCK STADIUM TENANT, INC. No data
REGISTERED AGENT NAME CHANGED 1997-08-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State