Search icon

HEYDAY PRINTING COMPANY - Florida Company Profile

Company Details

Entity Name: HEYDAY PRINTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HEYDAY PRINTING COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P12000028196
FEI/EIN Number 45-4867431

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

Address: 2900 Prairie Ave, Miami Beach, FL 33140
Mail Address: 2900 Prairie Ave, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinstein, Gabriela Agent 2900 Prairie Ave, Miami Beach, FL 33140
WEINSTEIN, GABRIELA President 2900 Prairie Ave, Miami Beach, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077684 ELAN PAPERIE CO. EXPIRED 2018-07-18 2023-12-31 - 1251 NE 2ND AVE STE 108, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2900 Prairie Ave, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2900 Prairie Ave, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-03-28 2900 Prairie Ave, Miami Beach, FL 33140 -
REINSTATEMENT 2022-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 Weinstein, Gabriela -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-15
REINSTATEMENT 2016-01-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State