Search icon

HARVESTERS TRADING, LLC - Florida Company Profile

Company Details

Entity Name: HARVESTERS TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVESTERS TRADING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Dec 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: L03000053281
FEI/EIN Number 200524725

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

Address: 2937 SW 27TH AVENUE, Miami, FL, 33133, US
Mail Address: 2937 SW 27TH AVENUE, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARED CARLOS E Manager 2937 SW 27th Avenue, Miami, FL, 33133
BARED MAURICE Manager 2937 SW 27th Avenue, Miami, FL, 33133
Gutierrez Maria Agent 2937 SW 27TH AVENUE STE 301, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2937 SW 27TH AVENUE, SUITE 301, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2937 SW 27TH AVENUE STE 301, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Gutierrez, Maria -
CHANGE OF MAILING ADDRESS 2018-03-06 2937 SW 27TH AVENUE, SUITE 301, Miami, FL 33133 -
LC STMNT OF RA/RO CHG 2015-08-06 - -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
CORLCRACHG 2015-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State