Entity Name: | HAR VINTAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000056962 |
FEI/EIN Number | 260166765 |
Address: | 401 BISCAYNE BLVD #N207, MIAMI, FL, 33132, US |
Mail Address: | 401 BISCAYNE BLVD #N207, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UZIEL HAREL | Agent | 3601 N 56 AVE #222, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
UZIEL HARL | President | 3610 N 58 AVE #222, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2013-06-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-06-24 | UZIEL, HAREL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-24 | 3601 N 56 AVE #222, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 401 BISCAYNE BLVD #N207, MIAMI, FL 33132 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000269661 | LAPSED | 14 01449 CA 01 | 11TH JUD CIR MIAMI DADE CO. | 2014-03-06 | 2019-03-10 | $26500.04 | BAYSIDE MARKET PLACE, LLC, 110 N. WACKER DRIVE, CHICAGO, IL 60606 |
Name | Date |
---|---|
Amendment | 2013-06-24 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-07-18 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-25 |
Domestic Profit | 2007-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State