Search icon

HARVARD SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HARVARD SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Apr 2013 (12 years ago)
Document Number: F13000001655
FEI/EIN Number 133360834

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

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

Key Officers & Management

Name Role Address
DOOBIN NATHALIE R President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
DOOBIN NATHALIE R Treasurer 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
DOOBIN STANLEY K Vice President 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
DOOBIN STANLEY K Secretary 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
DOOBIN STANLEY K Director 201 S. BISCAYNE BLVD, MIAMI, FL, 33131
UNITED CORPORATE SERVICES, INC. Agent -
DOOBIN NATHALIE R Director 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 201 S. BISCAYNE BLVD,, 24TH FL, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-01-09 201 S. BISCAYNE BLVD,, 24TH FL, MIAMI, FL 33131 -

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 Apr 2025

Sources: Florida Department of State