Search icon

HEIM GALLERY INC., U.S.A.

Company Details

Entity Name: HEIM GALLERY INC., U.S.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1991 (33 years ago)
Date of dissolution: 05 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: S77658
FEI/EIN Number 65-0291870
Address: 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133
Mail Address: 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORRAL, VICTOR Agent 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133

Secretary

Name Role Address
SAFCHIK, JEFFREY Secretary 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133

Treasurer

Name Role Address
SAFCHIK, JEFFREY Treasurer 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133

Director

Name Role Address
Green, Dorothea Director 2601 S. BAYSHORE DR, 9TH FLOOR, Coconut Grove, FL 33133
Green, Steven J Director 2601 S. BAYSHORE DRIVE, 9TH FLOOR, COCONUT GROVE, FL 33133

President

Name Role Address
Green, Steven J President 2601 S. BAYSHORE DRIVE, 9TH FLOOR, COCONUT GROVE, FL 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2009-04-14 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2601 S. BAYSHORE DR, 9TH FLOOR, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2006-04-18 CORRAL, VICTOR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-05
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State