Search icon

HEAFEY GRAND, INC. - Florida Company Profile

Company Details

Entity Name: HEAFEY GRAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAFEY GRAND, 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: 14 Sep 1990 (35 years ago)
Document Number: L99769
FEI/EIN Number 650231460

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

Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAFEY PIERRE President 1717 N BAYSHORE DR, MIAMI, FL, 33132
HEAFEY PIERRE Director 1717 N BAYSHORE DR, MIAMI, FL, 33132
HEAFEY PIERRE Secretary 1717 N BAYSHORE DR, MIAMI, FL, 33132
HEAFEY PIERRE Treasurer 1717 N BAYSHORE DR, MIAMI, FL, 33132
Leder Jonathan Agent 888 E. Las Olas Blvd, FT. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Leder, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 888 E. Las Olas Blvd, Suite 502, FT. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-25 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State