Search icon

HARVARD HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HARVARD HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVARD HOUSE, 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: 21 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L10000110378
FEI/EIN Number 274736016

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

Address: 1398 SW 1st Street, MIAMI, FL, 33135, US
Mail Address: 1398 SW 1st Street, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN STEPHANIE President 1398 SW 1ST STREET,, MIAMI, FL, 33135
Berman Stephanie Agent 1398 SW 1st Street, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-30 1398 SW 1st Street, Floor# 12, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-11-30 1398 SW 1st Street, Floor# 12, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-11-30 Berman, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2020-11-30 1398 SW 1st Street, Floor# 12, MIAMI, FL 33135 -
REINSTATEMENT 2019-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-11-30
ANNUAL REPORT 2020-02-13
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State