Search icon

HARVEST SEASONS, INC. - Florida Company Profile

Company Details

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

HARVEST SEASONS, 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: 25 May 2007 (18 years ago)
Document Number: P07000063077
FEI/EIN Number 743219479

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

Address: 13590 SW 134TH AVENUE, MIAMI, FL, 33186, US
Mail Address: 13590 SW 134TH AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARILL RODRIGUEZ MARTA President 13590 SW 134TH AVE SUITE 108, MIAMI, FL, 33186
MARILL RODRIGUEZ MARTA Secretary 13590 SW 134TH AVE SUITE 108, MIAMI, FL, 33186
MARILL RODRIGUEZ MARTA Treasurer 13590 SW 134TH AVE SUITE 108, MIAMI, FL, 33186
MARILL ANA MARGARITA Vice President 13590 SW 134TH AVE SUITE 108, MIAMI, FL, 33186
MARILL RODRIGUEZ MARTA Agent 13590 SW 134TH AVE SUITE 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 13590 SW 134TH AVENUE, SUITE 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-04-29 13590 SW 134TH AVENUE, SUITE 108, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-04-28 MARILL RODRIGUEZ, MARTA -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State