Entity Name: | HEAVENLY COMPLIMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Apr 2022 (3 years ago) |
Document Number: | N22000003365 |
FEI/EIN Number | N/A |
Address: | 5789 nw 7th ave, #17, Miami, FL 33127 |
Mail Address: | 5789 nw 7th ave, #6, #17, Miami, FL 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey, Liz Marie | Agent | 401 Ocean Dr., 601, Miami Beach, FL 33139 |
Name | Role | Address |
---|---|---|
Bailey, Liz Marie Marie | President | 401 Ocean Dr., 601 Miami Beach, FL 33139 |
Name | Role | Address |
---|---|---|
Mateo, Carlos David, JR | Chief Financial Officer | 401 Ocean Dr., 601 Miami Beach, FL 33139 |
GRIFFIN, ADRIAN L, JR | Chief Financial Officer | 2996 EDGEWATER DR, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
Mateo, Mariliz Elena | Chief Operating Officer | 401 Ocean Dr., 601 Miami Beach, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Bailey, Liz Marie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 401 Ocean Dr., 601, Miami Beach, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5789 nw 7th ave, #17, Miami, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5789 nw 7th ave, #17, Miami, FL 33127 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-31 |
Domestic Non-Profit | 2022-04-01 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State