Search icon

JARDACK COMMERCIAL REALTY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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