Search icon

HARBOUR CONSTRUCTION, INC.

Company Details

Entity Name: HARBOUR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: P03000084970
FEI/EIN Number 383686455
Address: 7340 SW 48 Street, MIAMI, FL, 33155, US
Mail Address: 7340 SW 48 Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARBOUR CONSTRUCTION 401K PLAN 2023 383686455 2024-08-15 HARBOUR CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 3056039944
Plan sponsor’s address 7340 SW 48 STREET, UNIT 102, MIAMI, FL, 33155
HARBOUR CONSTRUCTION 401K PLAN 2022 383686455 2023-07-19 HARBOUR CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 3056039944
Plan sponsor’s address 7340 SW 48 STREET, UNIT 102, MIAMI, FL, 33155
HARBOUR CONSTRUCTION 401K PLAN 2021 383686455 2022-07-20 HARBOUR CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 3056039944
Plan sponsor’s address 7340 SW 48 STREET, UNIT 102, MIAMI, FL, 33155

Agent

Name Role Address
De La Espriella Leyla VP Agent 7340 SW 48 Street, MIAMI, FL, 33155

President

Name Role Address
Tobin David President 7340 SW 48 Street, MIAMI, FL, 33155

Director

Name Role Address
Tobin David Director 7340 SW 48 Street, MIAMI, FL, 33155
LESSEUR ALEXANDER G Director 7340 SW 48 ST, MIAMI, FL, 33155

Vice President

Name Role Address
DE LA ESPRIELLA LEYLA Vice President 7340 SW 48 Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 De La Espriella, Leyla, VP No data
AMENDMENT 2016-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 7340 SW 48 Street, Suite 102, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2016-01-26 7340 SW 48 Street, Suite 102, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 7340 SW 48 Street, Suite 102, MIAMI, FL 33155 No data
AMENDMENT 2006-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
Amendment 2016-05-03
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State