Search icon

HIALEAH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH INDUSTRIES, 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: 06 Feb 1981 (44 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: F20072
FEI/EIN Number 592071618

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

Address: 14525 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
Mail Address: 14525 N.W. 60TH AVENUE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN, MAE President 1833 SOUTH OCEAN DR., HALLANDALE, FL
FORMAN, MAE Director 1833 SOUTH OCEAN DR., HALLANDALE, FL
GABEL, STANLEY Vice President 5961 FALL CIRCLE DR., LAUDERHILL, FL
FORMAN, STEPHEN Secretary 890 WEST 84TH ST, HIALEAH, FL
FORMAN, STEPHEN Treasurer 890 WEST 84TH ST, HIALEAH, FL
FORMAN, STEPHEN Director 890 WEST 84TH ST, HIALEAH, FL
SCHNUR, MORRIS J Agent 7880 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-23 14525 N.W. 60TH AVENUE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1987-02-23 14525 N.W. 60TH AVENUE, MIAMI LAKES, FL 33014 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101555373 0418800 1986-10-29 800 W. 84TH ST., HIALEAH, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-29
Case Closed 1986-12-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 10
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-11-14
Abatement Due Date 1986-11-18
Nr Instances 1
Nr Exposed 100
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-14
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 100
Citation ID 02003
Citaton Type Other
Standard Cited 19100029 A04 II
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1986-11-14
Abatement Due Date 1986-12-02
Nr Instances 2
Nr Exposed 100
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1986-11-14
Abatement Due Date 1986-12-03
Nr Instances 100
Nr Exposed 100
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-11-14
Abatement Due Date 1986-12-18
Nr Instances 1
Nr Exposed 1
13394622 0418800 1979-05-01 270 W 21 ST, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-01
Case Closed 1984-03-10
13394523 0418800 1979-04-02 270 W 21 ST, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-02
Case Closed 1984-03-10
13394473 0418800 1979-03-05 270 W 21 ST, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1980-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1979-03-14
Abatement Due Date 1979-03-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C03 II
Issuance Date 1979-03-14
Abatement Due Date 1979-03-17
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1979-03-14
Abatement Due Date 1979-03-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-03-14
Abatement Due Date 1979-05-14
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1979-04-15
Nr Instances 15
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1979-03-14
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-03-14
Abatement Due Date 1979-05-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1979-03-14
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-03-14
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 1
Citation ID 01012A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 2
Citation ID 01012B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-14
Abatement Due Date 1979-04-13
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State