Search icon

HANSLEY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: HANSLEY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANSLEY OF MIAMI, 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: 11 May 1962 (63 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 258889
FEI/EIN Number 590974984

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

Address: 4101 sw 113ct., MIAMI, FL, 33165, US
Mail Address: 4101 sw 113ct., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ, JORGE M. President 4101 S.W. 113 CT., MMIAMI, FL, 33165
MUNIZ, JORGE M. Director 4101 S.W. 113 CT., MMIAMI, FL, 33165
MUNIZ, JORGE M. Secretary 4101 S.W. 113 CT., MMIAMI, FL, 33165
MUNIZ, JORGE M Agent 4101 SW 113 CT., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 4101 sw 113ct., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2013-03-15 4101 sw 113ct., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1996-06-24 4101 SW 113 CT., MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1984-03-23 MUNIZ, JORGE M -
NAME CHANGE AMENDMENT 1962-11-06 HANSLEY OF MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13336607 0418800 1977-12-07 2250 N MIAMI AVE, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1978-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-12-12
Abatement Due Date 1977-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-12-12
Abatement Due Date 1977-12-22
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State