Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: E.D.Y. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1155 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

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

Legal Entity Identifier

LEI Number:
549300ZQ8IIKF4I58082

Registration Details:

Initial Registration Date:
2016-08-03
Next Renewal Date:
2023-02-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
600700.00
Total Face Value Of Loan:
782700.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$668,122
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$668,122.98
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$676,066.25
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $668,120.98
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State