Entity Name: | HARBOR VILLAGE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARBOR VILLAGE 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: | 24 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | P12000073014 |
FEI/EIN Number |
461281853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9198 NW 8th Ave, Miami, FL, 33150, US |
Mail Address: | 9198 NW 8th Ave, Miami, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MYFMXH39FRYI18 | P12000073014 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Niznik, Robert G, 1966 North East 123rd Street, North Miami, US-FL, US, 33181 |
Headquarters | 1515 North West 167 Street, Suite 300, Miami Gardens, US-FL, US, 33169 |
Registration details
Registration Date | 2017-08-09 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-08-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P12000073014 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARBOR VILLAGE INC 401(K) PLAN | 2023 | 461281853 | 2024-10-02 | HARBOR VILLAGE INC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ADAM BHAIJEE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Bhaijee Adam | Chief Financial Officer | 520 Newport Center Dr, Newport Beach, CA, 92660 |
Kwon Taek-Guen | Chief Executive Officer | 201 E 86th Street, New York, NY, 10028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000043249 | DIGNITY HEALING, LLC. | ACTIVE | 2025-03-28 | 2030-12-31 | - | 120 N STATE MARKET ROAD, PAHOKEE, FL, 33476 |
G23000111836 | ZINNIA HEALTH MIAMI | ACTIVE | 2023-09-12 | 2028-12-31 | - | 9198 NW 8TH AVE, MIAMI, FL, 33150 |
G22000114615 | ZINNIA HEALING MIAMI | ACTIVE | 2022-09-13 | 2027-12-31 | - | 9198 NW 8TH AVE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 9198 NW 8th Ave, Miami, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 9198 NW 8th Ave, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 1201 Hays Street, Tallahassee, FL 32301 | - |
AMENDMENT | 2014-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-16 | 9198 NW 8TH AVE, MIAMI, FL 33150 | - |
AMENDMENT | 2012-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-04 |
AMENDED ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State