Search icon

HERON FOODS, INC. - Florida Company Profile

Company Details

Entity Name: HERON FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERON FOODS, 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: 22 Mar 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P07000037009
FEI/EIN Number 208857721

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

Address: 7301 SW 57TH CT., SUITE 520, MIAMI, FL, 33143
Mail Address: 7301 SW 57TH CT., SUITE 520, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELIZ ANGEL Director 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
VELIZ ANGEL President 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
VELIZ ANGEL Treasurer 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
VELIZ BEATRIZ Director 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
VELIZ BEATRIZ Vice President 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
VELIZ BEATRIZ President 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
VELIZ BEATRIZ Secretary 7301 SW 57 COURT SUITE 520, MIAMI, FL, 33143
ANGEL VELIZ PRESIDENT Agent 7.01 SW 57 CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-12-22 - -
REINSTATEMENT 2011-10-04 - -
REGISTERED AGENT NAME CHANGED 2011-10-04 ANGEL VELIZ, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 7.01 SW 57 CT, SUITE 520, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
Amended and Restated Articles 2021-12-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State