Search icon

HARWOOD'S MIAMI SAFE CO., INC. - Florida Company Profile

Company Details

Entity Name: HARWOOD'S MIAMI SAFE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARWOOD'S MIAMI SAFE CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000017745
FEI/EIN Number 650817230

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

Address: 7350 S.W. 45 STREET, MIAMI, FL, 33155
Mail Address: 7350 S.W. 45 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Alicia President 7350 S.W. 45 STREET, MIAMI, FL, 33155
Thompson Alicia Treasurer 7350 S.W. 45 STREET, MIAMI, FL, 33155
Nemec Kristen Vice President 7350 S.W. 45 STREET, MIAMI, FL, 33155
Nemec Kristen Secretary 7350 S.W. 45 STREET, MIAMI, FL, 33155
Thompson Alicia C Agent 7350 SW 45TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-10 Thompson, Alicia C -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 7350 SW 45TH STREET, MIAMI, FL 33155 -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000036632 ACTIVE 1000000941393 DADE 2023-01-17 2043-01-25 $ 33,406.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000036657 ACTIVE 1000000941395 DADE 2023-01-17 2033-01-25 $ 935.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000036640 ACTIVE 1000000941394 DADE 2023-01-17 2043-01-25 $ 284,435.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000001248 ACTIVE 2021 026391 CA 01 MIAMI-DADE COUNTY CIRCUIT COUR 2023-01-02 2028-01-05 $553,947.07 MUTUAL SAFES INTERNATIONAL (PTY) LTD, 325 ZASM STREET, WALTLOO, PRETORIA 0002, SOUTH AFRICA
J22000393258 ACTIVE 1000000930948 DADE 2022-08-10 2042-08-17 $ 29,695.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001103879 TERMINATED 1000000497329 MIAMI-DADE 2013-06-10 2023-06-12 $ 483.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05900012113 LAPSED 05-SC-1474-NC SARASOTA COUNTY 2005-06-28 2010-07-11 $2223.61 RMC SOUTH FLORIDA, INC., 5325 SR 64 E, BRADENTON, FL 34208

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State