Search icon

HIALEAH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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