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 |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DOOBIN NATHALIE R | President | 201 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DOOBIN NATHALIE R | Treasurer | 201 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
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 |
Name | Role | Address |
---|---|---|
DOOBIN STANLEY K | Vice President | 201 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DOOBIN STANLEY K | Secretary | 201 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
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 |
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 |
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