Search icon

HARTON SERVICES OF FLORIDA, INC.

Company Details

Entity Name: HARTON SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: P09000053966
FEI/EIN Number 80-0430087
Address: 5672 SW 162nd PASS, MIAMI, FL 33193
Mail Address: 5672 SW 162nd PASS, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORA, IVONNE Agent 5672 SW 162nd PASS, MIAMI, FL 33193

President

Name Role Address
GARCIA, ANGEL L President 5672 SW 162nd PASS, MIAMI, FL 33193

Vice President

Name Role Address
MORA, IVONNE Vice President 5672 SW 162nd PASS, MIAMI, FL 33193

Secretary

Name Role Address
MORA, IVONNE Secretary 5672 SW 162nd PASS, MIAMI, FL 33193

Treasurer

Name Role Address
GARCIA, ANGEL ALFONSO Treasurer 5672 SW 162nd PASS, MIAMI, FL 33193

Director

Name Role Address
GARCIA, IVANNA Director 5672 SW 162nd PASS, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5672 SW 162nd PASS, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2022-01-27 5672 SW 162nd PASS, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5672 SW 162nd PASS, MIAMI, FL 33193 No data
REINSTATEMENT 2011-07-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-10-18

Date of last update: 25 Jan 2025

Sources: Florida Department of State