Search icon

HARVARD WHOLESALE AND MEDICAL SUPPLIES CORP.

Company Details

Entity Name: HARVARD WHOLESALE AND MEDICAL SUPPLIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 1999 (25 years ago)
Date of dissolution: 12 Aug 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2014 (10 years ago)
Document Number: P99000107488
FEI/EIN Number 223704372
Address: 7168 SW 47th Street, MIAMI, FL, 33155, US
Mail Address: 7168 SW 47th Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lesniak Mark Agent 1051 Meridian Ave, MIAMI, FL, 33139

President

Name Role Address
Maneiro-Hermoso Veronica President 7168 SW 47th Street, MIAMI, FL, 33155

Director

Name Role Address
Maneiro-Hermoso Veronica Director 7168 SW 47th Street, MIAMI, FL, 33155
Echeverria Ralph Director 7168 SW 47th Street, MIAMI, FL, 33155

Vice President

Name Role Address
Echeverria Ralph Vice President 7168 SW 47th Street, MIAMI, FL, 33155

Secretary

Name Role Address
Lesniak Mark Secretary 1051 Meridian Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 7168 SW 47th Street, Suite 5, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2013-03-18 7168 SW 47th Street, Suite 5, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2013-03-18 Lesniak, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 1051 Meridian Ave, 1M, MIAMI, FL 33139 No data

Documents

Name Date
Voluntary Dissolution 2014-08-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-06-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State