Entity Name: | HEYWARD STREAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEYWARD STREAMS, 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: | 11 Jul 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2020 (5 years ago) |
Document Number: | P19000057080 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 Griffin Rd, DAVIE, FL, 33314, US |
Mail Address: | 6570 Griffin Rd, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ KAILSBERT | Owne | 6750 Griffin Rd, DAVIE, FL, 33314 |
alvarez hector | mama | 6750 Griffin Rd, DAVIE, FL, 33314 |
Gomez KAILSBERT | Agent | 6570 Griffin Rd, Ste 105, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-29 | Gomez, KAILSBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 6570 Griffin Rd, Ste 105, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6750 Griffin Rd, STE 105, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 6750 Griffin Rd, STE 105, DAVIE, FL 33314 | - |
AMENDMENT | 2020-05-21 | - | - |
AMENDMENT | 2020-05-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-28 |
Amendment | 2020-05-21 |
ANNUAL REPORT | 2020-05-19 |
Amendment | 2020-05-19 |
Domestic Profit | 2019-07-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State