Entity Name: | HARMONY VILLA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Apr 1968 (57 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Mar 2007 (18 years ago) |
Document Number: | 714513 |
FEI/EIN Number |
592042169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US |
Address: | 724, 728, 732, 736 LENOX AVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jair Garcia | President | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Lori Warriner | Treasurer | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Delfs Shanna | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
PMI Sunshine State | Agent | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Lerer Dean | Secretary | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-24 | PMI Sunshine State | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 724, 728, 732, 736 LENOX AVE, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1999-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-06 | 724, 728, 732, 736 LENOX AVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1988-01-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State