Search icon

HARSAT, INC. - Florida Company Profile

Company Details

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

HARSAT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2009 (16 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P09000060989
FEI/EIN Number 680679134

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

Address: 8808 LAKE PARK CIRCLE, S. DAVIE, FL, 33328, US
Mail Address: 8808 LAKE PARK CIRCLE, S. DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAAVEDRA BUITRAGO JULIA E President 8808 LAKE PARK CIRCLE SOUTH, DAVIE, FL, 33328
SAAVEDRA BUITRAGO JULIA E Agent 8808 LAKE PARK CIRCLE, S. DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -
AMENDMENT 2019-11-20 - -
AMENDMENT 2019-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8808 LAKE PARK CIRCLE, S. DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8808 LAKE PARK CIRCLE, S. DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2014-04-30 8808 LAKE PARK CIRCLE, S. DAVIE, FL 33328 -
AMENDMENT 2012-04-30 - -
AMENDMENT 2009-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-13
Amendment 2019-11-20
Amendment 2019-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State