Search icon

THE HARRIS LAW FIRM GROUP, P.A.

Company Details

Entity Name: THE HARRIS LAW FIRM GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P11000005318
FEI/EIN Number 650854722
Address: 800 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 800 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Harris Robert Newton Esq. Agent 800 BRICKELL AVE., MIAMI, FL, 33131

President

Name Role Address
HARRIS ROBERT NEWTON President 800 BRICKELL AVE., MIAMI, FL, 33131

Secretary

Name Role Address
HARRIS ROBERT NEWTON Secretary 800 BRICKELL AVE., MIAMI, FL, 33131

Treasurer

Name Role Address
HARRIS ROBERT NEWTON Treasurer 800 BRICKELL AVE., MIAMI, FL, 33131

Director

Name Role Address
HARRIS ROBERT NEWTON Director 800 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062255 HARRIS TITLE & TRUST ACTIVE 2021-05-05 2026-12-31 No data 800 BRICKELL AVE., STE 1205, MIAMI, FL, 33131
G14000027119 HARRIS EXPIRED 2014-03-17 2019-12-31 No data 777 BRICKELL AVE, SUITE 1114, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 800 BRICKELL AVE., SUITE 1205, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-02-11 800 BRICKELL AVE., SUITE 1205, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 800 BRICKELL AVE., SUITE 1205, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2015-03-24 Harris , Robert Newton, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State