Search icon

HARBOR MARKETING, INC. - Florida Company Profile

Company Details

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

HARBOR MARKETING, 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: 07 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: P92000010282
FEI/EIN Number 650394034

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

Address: 1960 NE 118TH ROAD, MIAMI, FL, 33181, US
Mail Address: 1960 NE 118TH ROAD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKOUKA ISAAK Chairman 1960 NE 118TH ROAD, MIAMI, FL, 33181
AKOUKA ISAAK Chief Executive Officer 1960 NE 118TH ROAD, MIAMI, FL, 33181
SCHNEIDER PAUL F Agent 150 SO UNIVERSITY DR., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 SCHNEIDER, PAUL F -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 150 SO UNIVERSITY DR., SUITE A, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 1960 NE 118TH ROAD, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2003-03-10 1960 NE 118TH ROAD, MIAMI, FL 33181 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State