Search icon

HAL'S MEATS INCORPORATED - Florida Company Profile

Company Details

Entity Name: HAL'S MEATS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAL'S MEATS INCORPORATED 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: 28 Oct 1988 (37 years ago)
Date of dissolution: 14 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: K42341
FEI/EIN Number 592917857

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

Address: 18081 NW 27TH AVENUE, MIAMI, FL, 33056
Mail Address: 18081 NW 27TH AVENUE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE ROSE M Director 18081 NW 27TH AVENUE, MIAMI, FL, 33056
LAWRENCE ROSE M President 18081 NW 27TH AVENUE, MIAMI, FL, 33056
LAWRENCE ROSE M Secretary 18081 NW 27TH AVENUE, MIAMI, FL, 33056
LAWRENCE ROSE M Treasurer 18081 NW 27TH AVENUE, MIAMI, FL, 33056
COHN ALAN B Agent 100 W. CYPRESS CREEK ROAD, FORT LAURDERALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900161 DISCOUNT FOOD MARKET EXPIRED 2008-08-01 2013-12-31 - 18083 NW 27TH AVENUE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-14 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 100 W. CYPRESS CREEK ROAD, 700, FORT LAURDERALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-03-25 COHN, ALAN B -
CHANGE OF MAILING ADDRESS 2010-04-20 18081 NW 27TH AVENUE, MIAMI, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 18081 NW 27TH AVENUE, MIAMI, FL 33056 -
AMENDMENT 1996-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000020602 TERMINATED 1000000768430 DADE 2018-01-08 2038-01-10 $ 626.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000020586 ACTIVE 1000000768428 DADE 2018-01-08 2028-01-10 $ 2,087.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000953809 TERMINATED 1000000188937 DADE 2010-09-23 2030-09-29 $ 8,695.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000953817 TERMINATED 1000000188938 DADE 2010-09-23 2030-09-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-14
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State