Search icon

HARBOR INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

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

HARBOR INVESTMENT GROUP, 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: 27 Aug 1998 (27 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: P98000074905
FEI/EIN Number 650859325

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

Address: 18851 NE 29TH AVE, SUITE 712, AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29TH AVE, SUITE 712, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRONESTI THOMAS M President 18851 NE 29th Avenue, AVENTURA, FL, 33180
PRONESTI THOMAS M Agent 18851 NE 29th AvenueT #712, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-30 18851 NE 29th AvenueT #712, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 18851 NE 29TH AVE, SUITE 712, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-09-30 18851 NE 29TH AVE, SUITE 712, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-09-30 PRONESTI, THOMAS M -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State