Search icon

HEAGRAND, INC. - Florida Company Profile

Company Details

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

HEAGRAND, 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: 21 Nov 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1997 (28 years ago)
Document Number: S14060
FEI/EIN Number 650231496

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

Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 1717 N BAYSHORE DR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leder Jonathan Agent 888 E. Las Olas Blvd, FT. Lauderdale, FL, 33301
HEAFEY JACQUELINE President 1717 N BAYSHORE DR, MIAMI, FL, 33132
Berube Christian Treasurer 1717 N Bayshore Dr, Miami, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 888 E. Las Olas Blvd, Suite 502, FT. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-03-15 Leder, Jonathan -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-25 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230117.50
Total Face Value Of Loan:
230117.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
237085.00
Total Face Value Of Loan:
237085.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237085
Current Approval Amount:
237085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238757.77
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230117.5
Current Approval Amount:
230117.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231146.64

Date of last update: 01 Jun 2025

Sources: Florida Department of State