Entity Name: | JARDACK COMMERCIAL REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JARDACK COMMERCIAL REALTY 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: | 06 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (4 years ago) |
Document Number: | P99000041275 |
FEI/EIN Number |
650984458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11402 NW 41 ST, SUITE 201, DORAL, FL, 33178, US |
Mail Address: | 2475 NW 95 AVE, SUITE 3, MIAMI, FL, 33172, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARDACK HANI | Agent | 11402 NW 41 ST, DORAL, FL, 33178 |
BARBEITO VIRIDIAN | Vice President | 11402 NW 41 STREET #201, MIAMI, FL, 33172 |
JARDACK HANI | President | 11402 NW 41 STREET #201, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066631 | PASTICHE REALTY CORP | EXPIRED | 2018-06-08 | 2023-12-31 | - | 11402 NW 41 ST, SUITE 201, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-01 | JARDACK, HANI | - |
REINSTATEMENT | 2021-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2016-10-03 | - | - |
AMENDMENT | 2016-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-27 | 11402 NW 41 ST, SUITE 201, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2007-01-24 | 11402 NW 41 ST, SUITE 201, DORAL, FL 33178 | - |
CANCEL ADM DISS/REV | 2005-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-10 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-31 |
Amendment | 2016-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State