Search icon

HARICOT, INC. - Florida Company Profile

Company Details

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

HARICOT, 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: 12 Jul 2000 (25 years ago)
Date of dissolution: 09 Dec 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: P00000067719
FEI/EIN Number 651055347

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

Mail Address: 14050 SW 84 STR, SUITE 103, MIAMI, FL, 33183
Address: 14050 SW 84 STR, STE 103, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHON ISAAC Director 14050 SW 84 STR STE 103, MIAMI, FL, 33183
DEARR CRAIG R Agent 9100 S. DADELAND BLVD., SUITE 1701, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CONVERSION 2010-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000126350. CONVERSION NUMBER 700000109417
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 9100 S. DADELAND BLVD., SUITE 1701, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 14050 SW 84 STR, STE 103, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2005-01-05 14050 SW 84 STR, STE 103, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-01-06
REINSTATEMENT 2005-01-05
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-23
Domestic Profit 2000-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State