Entity Name: | HIALEAH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIALEAH 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: | 24 Feb 1977 (48 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 528438 |
FEI/EIN Number |
591723806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 158, HIALEAH, FL, 33011, US |
Address: | 2200 EAST 4TH AVE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNETTI STEPHEN P | Secretary | 2200 EAST 4 AVENUE, HIALEAH, FL, 33010 |
BRUNETTI STEPHEN P | Treasurer | 2200 EAST 4 AVENUE, HIALEAH, FL, 33010 |
BRUNETTI STEPHEN P | Agent | 2200 EAST 4 AVENUE, HIALEAH, FL, 33010 |
BRUNETTI, JOHN J | President | 2200 EAST 4 AVENUE, HIALEAH, FL, 33010 |
BRUNETTI, JOHN J., JR. | Vice President | 2200 EAST 4 AVENUE, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000124443 | HIALEAH PARK | EXPIRED | 2009-06-22 | 2024-12-31 | - | P.O. BOX 158, HIALEAH, FL, 33011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-09 | 2200 EAST 4 AVENUE, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 2200 EAST 4TH AVE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 2200 EAST 4TH AVE, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2003-09-11 | BRUNETTI, STEPHEN P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000384648 | LAPSED | 85-15841 CA (10) | 11TH JUD CIR MIAMI-DADE CNTY | 2002-09-11 | 2007-09-25 | $113,299.61 | OCALA BREEDERS' SALES CO., 1701 SW 60 AVENUE, OCALA, FL 34474 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-07-29 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State