Search icon

HARVEST INVESTORS CORP - Florida Company Profile

Company Details

Entity Name: HARVEST INVESTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEST INVESTORS CORP 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: 06 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: P19000070937
FEI/EIN Number 84-3151916

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

Address: 19300 W Dixie Highway, #7, Miami, FL, 33180, US
Mail Address: 19300 W Dixie Highway, #7, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETCHEPAREBORDA MAXIMO E President 1350 ATLANTIC SHORES BLVD, HALLANDALLE BEACH, FL, 33009
ETCHEPAREBORDA TOMAS Vice President 1350 ATLANTIC SHORES BLVD, HALLANDALLE BEACH, FL, 33009
FCC CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 19300 W Dixie Highway, #7, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-06-03 19300 W Dixie Highway, #7, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-06-03 FCC CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 6815 BISCAYNE BLVD, STE 103132, MIAMI, FL 33138 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-06-26
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2020-06-19
Domestic Profit 2019-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State