Search icon

S. HARBOR CITY, INC. - Florida Company Profile

Company Details

Entity Name: S. HARBOR CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. HARBOR CITY, 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: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: P13000061052
FEI/EIN Number APPLIED FOR

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

Address: 757 SE 17 th Street, Ft Lauderdale, FL, 33016, US
Mail Address: 757 SE 17th Street, Ft Lauderdale, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herscovici Randy President 757 SE 17th Street, Ft Lauderdale, FL, 33316
8 VIC PROPERTY LLC 8 -
8 VIC PROPERTY LLC Vi -
Herscovici Randy Agent 757 SE 17th Street, Ft Lauderdale, FL, 33016
River Residence 1 Manager 757 SE 17 th Street, Ft Lauderdale, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 757 SE 17th Street, Suite 273, Ft Lauderdale, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 757 SE 17 th Street, Suite 273, Ft Lauderdale, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-24 757 SE 17 th Street, Suite 273, Ft Lauderdale, FL 33016 -
REINSTATEMENT 2015-04-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 Herscovici, Randy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682722 ACTIVE 1000001016732 BREVARD 2024-10-22 2044-10-30 $ 6,345.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000420756 TERMINATED 1000000898701 BREVARD 2021-08-13 2041-08-18 $ 3,447.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000701555 TERMINATED 1000000845531 BREVARD 2019-10-21 2039-10-23 $ 2,533.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000726232 TERMINATED 1000000801628 BREVARD 2018-10-24 2038-10-31 $ 2,290.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000125427 ACTIVE 1000000776359 BREVARD 2018-03-19 2038-03-28 $ 4,378.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State