Search icon

HEIGA USA, INC. - Florida Company Profile

Company Details

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

HEIGA USA, 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: 01 Sep 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2006 (19 years ago)
Document Number: P93000061160
FEI/EIN Number 650434677

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

Address: 168 SE 1st ST, Miami, FL, 33131, US
Mail Address: 168 SE 1st ST, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBERNON MALURY C President 168 SE 1st ST, Miami, FL, 33131
IMBERNON MALURY C Treasurer 168 SE 1st ST, Miami, FL, 33131
IMBERNON MALURY C Agent 168 SE 1st ST, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040897 DOWNTOWN MIAMI PRODUCTION HUB EXPIRED 2015-04-23 2020-12-31 - 168 SE 1ST ST #500, MIAMI, FL, 33131
G14000094061 DOWNTOWN MIAMI RECORDING STUDIOS EXPIRED 2014-09-15 2019-12-31 - 168 SE 1ST ST #500, MIAMI, FL, 33131
G14000036441 HEIGA AUDIOVISUAL EXPIRED 2014-04-11 2019-12-31 - 168 SE 1ST ST #500, MIAMI, FL, 33131
G08086900171 INGENIOUS RECORDS EXPIRED 2008-03-26 2013-12-31 - 6566 NW 13TH CT, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 168 SE 1st ST, 500, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 168 SE 1st ST, 500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-07-09 168 SE 1st ST, 500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-02-13 IMBERNON, MALURY CPRESIDE -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1999-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State