Search icon

HAVANA HARRY'S II INC.

Company Details

Entity Name: HAVANA HARRY'S II INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P00000044197
FEI/EIN Number 65-1007643
Address: 12401 Rock Garden Lane, Pinecrest, FL 33156
Mail Address: 12401 Rock Garden Lane, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Feal, Nieves Agent 12401 Rock Garden Ln, Pinecrest, FL 33156

President

Name Role Address
Feal, Nieves President 12401 Rock Garden Ln, Pinecrest, FL 33156

Vice President

Name Role Address
CULLEN, ARTHUR Vice President 12401 Rock Garden Ln, Pinecrest, FL 33156

Treasurer

Name Role Address
CULLEN, ARTHUR Treasurer 12401 Rock Garden Ln, Pinecrest, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152300 HAVANA HARRYS EXPIRED 2009-09-03 2024-12-31 No data 4612 LEJEUNE ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 12401 Rock Garden Lane, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-02-23 12401 Rock Garden Lane, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 12401 Rock Garden Ln, Pinecrest, FL 33156 No data
AMENDMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-26 Feal, Nieves No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000519570 TERMINATED 1000000280134 MIAMI-DADE 2013-03-04 2033-03-06 $ 1,349.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-21
Off/Dir Resignation 2021-04-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
Amendment 2019-10-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State