Search icon

HOLLYWOOD BEACH REALTY, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD BEACH REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD BEACH REALTY, 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: 01 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2008 (17 years ago)
Document Number: P98000039503
FEI/EIN Number 650887555

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

Address: 315 Johnson St, HOLLYWOOD, FL, 33019, US
Mail Address: 315 Johnson St, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maitlen Danny S Director 315 Johnson St, HOLLYWOOD, FL, 33019
Maitlen Mehriban Brok 315 Johnson Street, Hollywood, FL, 33019
Maitlen Danny S Agent 315 Johnson St, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Maitlen, Danny S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 315 Johnson St, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 315 Johnson St, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2013-09-19 315 Johnson St, HOLLYWOOD, FL 33019 -
AMENDMENT 2008-08-20 - -
AMENDMENT 2006-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State