Search icon

HADJILOGIOU PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HADJILOGIOU PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADJILOGIOU PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 1990 (34 years ago)
Date of dissolution: 08 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: S15674
FEI/EIN Number APPLIED FOR

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

Address: 1715 Espanola Drive, Miami, FL, 33133, US
Mail Address: 1715 Espanola Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hadjilogiou Steven President 1715 Espanola Drive, Miami, FL, 33133
Hadjilogiou Amy Secretary 1715 Espanola Drive, Miami, FL, 33133
Hadjilogiou Steven Agent 333 SE 2nd Avenue, Suite 4500, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011162 OLYMPC REALTY ACTIVE 2017-01-31 2027-12-31 - 455 FIFTH AVENUE, INDIALANTIC, FL, 32903
G17000011166 OLYMPIA REALTY EXPIRED 2017-01-31 2022-12-31 - 455 FIFTH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - -
CHANGE OF MAILING ADDRESS 2024-04-01 1715 Espanola Drive, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 333 SE 2nd Avenue, Suite 4500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Hadjilogiou, Steven -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1715 Espanola Drive, Miami, FL 33133 -
REINSTATEMENT 2013-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1995-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State