Search icon

HARVARD SERVICES GROUP, INC.

Company Details

Entity Name: HARVARD SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Apr 2013 (12 years ago)
Document Number: F13000001655
FEI/EIN Number 133360834
Address: 201 S. BISCAYNE BLVD,, MIAMI, FL, 33131, US
Mail Address: 59 Maiden Lane, New York, NY, 10038, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW JERSEY

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
DOOBIN NATHALIE R President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Treasurer

Name Role Address
DOOBIN NATHALIE R Treasurer 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Director

Name Role Address
DOOBIN NATHALIE R Director 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
DOOBIN STANLEY K Director 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Vice President

Name Role Address
DOOBIN STANLEY K Vice President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Secretary

Name Role Address
DOOBIN STANLEY K Secretary 201 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 201 S. BISCAYNE BLVD,, 24TH FL, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2015-01-09 201 S. BISCAYNE BLVD,, 24TH FL, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000170100 TERMINATED 1000000780410 BROWARD 2018-04-20 2028-04-25 $ 1,633.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State