Search icon

THE HARBOUR 702, INC. - Florida Company Profile

Company Details

Entity Name: THE HARBOUR 702, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE HARBOUR 702, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P15000098785
FEI/EIN Number 30-0892205

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

Address: 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180
Mail Address: 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTLE, ROSEN AND GOLDENBERG, P.A. Agent 3440 HOLLYWOOD BLVD, 100, HOLLYWOOD, FL 33021
NIETO, JUAN MANUEL President 20807 BISCAYNE BLVD., STE. 104, AVENTURA, FL 33180
NIETO, JUAN MANUEL Treasurer 20807 BISCAYNE BLVD., STE. 104, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 GERSTLE, ROSEN AND GOLDENBERG, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3440 HOLLYWOOD BLVD, 100, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-16 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 -
AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
Amendment 2016-09-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State