Search icon

HARAN BOYS CORPORATION

Company Details

Entity Name: HARAN BOYS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1950 (75 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2002 (22 years ago)
Document Number: 161026
FEI/EIN Number 59-0643334
Mail Address: 13900 SW 104 AVENUE, MIAMI, FL 33176
Address: 13900 SW 104 Avenue, Miami, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOLINER, JOEL Agent 13900 SW 104 AVENUE, MIAMI, FL 33176

President

Name Role Address
DOLINER, HARRIS President 8 Charter Street, Nantucket, MA 02554

Secretary

Name Role Address
Waxberg, RICHELLE Doliner Secretary 10647 St. Thomas Drive, Bica Raton, FL 33498

Director

Name Role Address
Waxberg, RICHELLE Doliner Director 10647 St. Thomas Drive, Bica Raton, FL 33498
DOLINER, JOEL Director 13900 SOUTHWEST 104TH AVE, MIAMI, FL 33176

Treasurer

Name Role Address
DOLINER, JOEL Treasurer 13900 SOUTHWEST 104TH AVE, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 13900 SW 104 Avenue, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2012-02-26 13900 SW 104 Avenue, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2012-02-26 DOLINER, JOEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-26 13900 SW 104 AVENUE, MIAMI, FL 33176 No data
REINSTATEMENT 2002-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-14

Date of last update: 07 Feb 2025

Sources: Florida Department of State