Entity Name: | HARMONY BUILDERS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARMONY BUILDERS,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: |
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: | 15 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (8 years ago) |
Document Number: | P05000099538 |
FEI/EIN Number |
383724769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11780 KIMMIE DRIVE, COOPER CITY, FL, 33026, US |
Mail Address: | 11780 KIMMIE DRIVE, COOPER CITY, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO MIGUEL A | President | 11780 KIMMIE DRIVE, COOPER CITY, FL, 33026 |
MARRERO MIGUEL A | Agent | 11780 KIMMIE DRIVE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-25 | 11780 KIMMIE DRIVE, COOPER CITY, FL 33026 | - |
REINSTATEMENT | 2015-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-25 | 11780 KIMMIE DRIVE, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2015-10-25 | 11780 KIMMIE DRIVE, COOPER CITY, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | MARRERO, MIGUEL AJR. , P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-11-01 |
REINSTATEMENT | 2015-10-25 |
REINSTATEMENT | 2012-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State