Search icon

HIALEAH ITALIAN TILE #2, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH ITALIAN TILE #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH ITALIAN TILE #2, 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 Sep 1985 (40 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: H75466
FEI/EIN Number 592582342

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

Address: 3105 NW 79 AVE, DORAL, FL, 33122
Mail Address: 3105 NW 79 AVE, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMPERE MERCEDES Secretary 209 WEST 21ST STREET, HIALEAH, FL, 33010
SEMPERE MERCEDES Director 209 WEST 21ST STREET, HIALEAH, FL, 33010
SEMPERE, MIGUEL A. President 209 W. 21ST ST., HIALEAH, FL
SEMPERE, MIGUEL A. Director 209 W. 21ST ST., HIALEAH, FL
SEMPERE, MIGUEL A. Agent 209 WEST 21 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 209 WEST 21 STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 3105 NW 79 AVE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2007-05-07 3105 NW 79 AVE, DORAL, FL 33122 -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001136580 ACTIVE 1000000516614 DADE 2013-06-12 2032-06-19 $ 10,314.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000915083 LAPSED 1000000502340 DADE 2013-05-06 2023-05-08 $ 1,675.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000175829 ACTIVE 1000000459575 DADE 2013-01-10 2033-01-16 $ 8,826.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000078407 ACTIVE 1000000202362 DADE 2011-02-03 2031-02-09 $ 4,448.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000065578 TERMINATED 1000000201882 DADE 2011-01-26 2031-02-02 $ 8,139.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-09
Off/Dir Resignation 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State