Search icon

E.D.Y. INC. - Florida Company Profile

Company Details

Entity Name: E.D.Y. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.D.Y. 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: 12 Apr 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Apr 2009 (16 years ago)
Document Number: P00000037256
FEI/EIN Number 651015210

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

Address: 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1155 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZQ8IIKF4I58082 P00000037256 US-FL GENERAL ACTIVE 2000-04-12

Addresses

Legal C/O LIPKIN, YOSSI, 1051 WASHINGTON AVE, MIAMI BEACH, US-FL, US, 33139
Headquarters 4100 North 28th Terrace, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2016-08-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000037256

Key Officers & Management

Name Role Address
LEVY ELIJAH Vice President 12435 KEYSTONE ISL. DRIVE, N. MIAMI, FL, 33181
MALINASKY DORON President 3159 N. 34 STREET, HOLLYWOOD, FL, 33021
LIPKIN YOSSI Vice President 3120 ROYAL PALM, MIAMI BEACH, FL, 33140
LIPKIN YOSSI Agent 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030927 SURF STYLE MIAMI ACTIVE 2025-03-03 2030-12-31 - 1155 COLLINS AVE, MIAMI BEACH, FL, 33139
G23000035546 SURF STYLE ACTIVE 2023-03-17 2028-12-31 - 1155 COLLINS AVE, MIAMI BEACH, FL, 33139
G17000021634 SURF STYLE EXPIRED 2017-02-28 2022-12-31 - 1051 WASHINGTON AVE., MIAMI BEACH, FL, 33139
G10000022214 SURF STYLE EXPIRED 2010-03-09 2015-12-31 - 1051 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 1155 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1155 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1155 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-08-12 LIPKIN, YOSSI -
MERGER 2009-04-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000095637
MERGER 2007-09-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000068281

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State