Search icon

HARUTH, INC. - Florida Company Profile

Company Details

Entity Name: HARUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J44282
FEI/EIN Number 592768254

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

Address: 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHOFF CRAIG President 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
HERSHOFF CRAIG Director 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
HERSHOFF MATTHEW Secretary 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
HERSHOFF MATTHEW Treasurer 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
HERSHOFF MATTHEW Director 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
HERSHOFF CRAIG Agent 16800 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014077 NORTH BEACH SHELL EXPIRED 2015-02-10 2020-12-31 - 16800 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 16800 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 16800 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1999-03-22 16800 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 1999-03-22 HERSHOFF, CRAIG -
REINSTATEMENT 1999-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100077106 2020-04-15 0455 PPP 16800 Collins Avenue, Sunny Isles Beach, FL, 33160
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61767
Loan Approval Amount (current) 61767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62704.5
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State