Search icon

290 HARBOR DRIVE CORPORATION - Florida Company Profile

Company Details

Entity Name: 290 HARBOR DRIVE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

290 HARBOR DRIVE CORPORATION 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: 13 Jun 1991 (34 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: S60138
FEI/EIN Number 650302258

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

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES LLC Agent -
NOVICK SILVIA President 1052 NW 86TH AVE, PLANTATION, FL, 333224545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-03-04 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2012-10-17 APEX CORPORATE SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State