Search icon

HEARTBEAT OF MIAMI, INC.

Company Details

Entity Name: HEARTBEAT OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: N06000012353
FEI/EIN Number 208155890
Address: 390 W. 49th Street, Hialeah, FL, 33012, US
Mail Address: 390 W. 49th Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SOLAMBIT LAW GROUP, PLLC Agent

Director

Name Role Address
Avila Martha E Director 390 W 49th Street, Hialeah, FL, 33012
PRADO EVELYN Director 390 W 49TH STREET, HIALEAH, FL, 33012
GALLINAR RICARDO Director 390 W. 49th Street, Hialeah, FL, 33012
Valencia Cristina Director 390 W. 49th Street, Hialeah, FL, 33012
YADONISI PINA Director 390 W. 49th Street, Hialeah, FL, 33012

President

Name Role Address
Avila Martha E President 390 W 49th Street, Hialeah, FL, 33012

Vice Chairman

Name Role Address
GALLINAR RICARDO Vice Chairman 390 W. 49th Street, Hialeah, FL, 33012

Secretary

Name Role Address
Valencia Cristina Secretary 390 W. 49th Street, Hialeah, FL, 33012

Treasurer

Name Role Address
YADONISI PINA Treasurer 390 W. 49th Street, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033950 PREGNANCY HELP MEDICAL CLINICS EXPIRED 2016-04-03 2021-12-31 No data 301 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
G12000106541 RESTORING THE HEART EXPIRED 2012-11-02 2017-12-31 No data 301 WESTWARD DRIVE, MIAMI SPRING, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 390 W. 49th Street, Hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 390 W. 49th Street, Hialeah, FL 33012 No data
REINSTATEMENT 2010-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 700 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 No data
CANCEL ADM DISS/REV 2008-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State