Entity Name: | HEI GROUP DESIGN BUILDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEI GROUP DESIGN BUILDING CORP 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: | 02 Feb 2015 (10 years ago) |
Document Number: | P15000010270 |
FEI/EIN Number |
47-2999579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7120 FAIRWAY DR, HIALEAH, FL, 33014, US |
Mail Address: | 7120 FAIRWAY DR, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ HEBER L | President | 7120 FAIRWAY DR, HIALEAH, FL, 33014 |
SERRANO JESSICA J | Vice President | 7120 FAIRWAY DR, HIALEAH, FL, 33014 |
DIAZ HEBER L | Agent | 7120 FAIRWAY DR, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 7120 FAIRWAY DR, #7, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 7120 FAIRWAY DR, #7, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 7120 FAIRWAY DR, #7, HIALEAH, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State