Search icon

HIALEAH REALTY CO. INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH REALTY CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH REALTY CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1926 (98 years ago)
Date of dissolution: 02 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: 112336
FEI/EIN Number 596062626

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

Mail Address: 1412 NORTH PASS AVENUE, BURBANK, CA, 91505
Address: 5815 S.W. 26 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS DAVID L Agent 6401 SW 87 AVENUE, MIAMI, FL, 33173
MURPHY,JOHN President 1412 NORTH PASS AVENUE, BURBANK, CA, 91505
MURPHY,JOHN Director 1412 NORTH PASS AVENUE, BURBANK, CA, 91505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-02 - -
CHANGE OF MAILING ADDRESS 2009-02-03 5815 S.W. 26 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 6401 SW 87 AVENUE, 204, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2009-02-03 JACOBS, DAVID LCPA -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 5815 S.W. 26 ST, MIAMI, FL 33155 -
EVENT CONVERTED TO NOTES 1977-12-06 - -
EVENT CONVERTED TO NOTES 1977-12-01 - -

Documents

Name Date
Voluntary Dissolution 2009-11-02
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State