Search icon

HIALEAH COMMUNITY BASEBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH COMMUNITY BASEBALL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Aug 1977 (48 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 739948
FEI/EIN Number 591922239

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

Address: 690 E 57TH ST, HIALEAH, FL, 33013
Mail Address: 690 E 57TH ST, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANGEL S Director 690 E 57TH ST, HIALEAH, FL
HERNANDEZ ANGEL S Secretary 690 E 57TH ST, HIALEAH, FL
HERNANDEZ ANGEL S Treasurer 690 E 57TH ST, HIALEAH, FL
PEREZ, WILFRED Director 19950 NW 83RD AVE, MIAMI, FL
PEREZ, WILFRED President 19950 NW 83RD AVE, MIAMI, FL
PEREZ, WILFRED Treasurer 19950 NW 83RD AVE, MIAMI, FL
HERNANDEZ, ANGEL, JR. Director 1820 NE 185TH TERR, MIAMI, FL
HERNANDEZ, ANGEL, JR. Vice President 1820 NE 185TH TERR, MIAMI, FL
HERNANDEZ, ANGEL, JR. Treasurer 1820 NE 185TH TERR, MIAMI, FL
ROJAS, LOIS E., P.A. Agent 5600 W. 16TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-29 690 E 57TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1991-07-29 690 E 57TH ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-22 5600 W. 16TH AVE, HIALEAH, FL 33012 -
REINSTATEMENT 1990-06-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-10-15 - -
REGISTERED AGENT NAME CHANGED 1984-10-15 ROJAS, LOIS E., P.A. -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State