Search icon

HEAVEN, INC. - Florida Company Profile

Company Details

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

HEAVEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000061838
FEI/EIN Number 33-1224923

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

Mail Address: 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
Address: 801 Meridian Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Picchiura Piermassimo Secretary 1680 Michigan Ave, Miami Beach, FL, 33139
Benedetti Claudio President 801 Meridian Ave, MIAMI BEACH, FL, 33139
SUNNY HOUSES CONS, LC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-03-05 801 Meridian Ave, Unit 5A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-01-24 Sunny Houses Cons LC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 801 Meridian Ave, Unit 5A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 1680 Michigan Ave, Ste 910, Miami Beach, FL 33139 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State