Search icon

HEAVENLY EYES, INC.

Company Details

Entity Name: HEAVENLY EYES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: P02000078527
FEI/EIN Number 48-1274409
Address: 2500 Parkview Drive, Hallandale Beach, FL, 33009, US
Mail Address: 2500 Parkview Drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Siverio Alina Agent 2500 Parkview Drive, Hallandale Beach, FL, 33009

Chief Executive Officer

Name Role Address
SIVERIO ALINA Chief Executive Officer 2500 PARKVIEW DRIVE, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109293 FIRE MASTER CONSULTANTS EXPIRED 2014-10-29 2019-12-31 No data 14304 SW 171 TERR, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2500 Parkview Drive, Unit #1705, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 2500 Parkview Drive, Suite #1705, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-11-16 2500 Parkview Drive, Suite #1705, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2020-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-07 Siverio, Alina No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2010-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2002-09-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-20
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State