Search icon

HIALEAH DIAGNOSTIC, INC. - Florida Company Profile

Company Details

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

HIALEAH DIAGNOSTIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1994 (30 years ago)
Document Number: K50105
FEI/EIN Number 650087129

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

Address: 1991 W 60TH ST, HIALEAH, FL, 33012
Mail Address: 1991 W 60TH ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMER ANDREW J Director 1991 W 60TH ST, HIALEAH, FL, 33012
SCHMER ANDREW J Agent 1991 WEST 60TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032478 HIALEAH WELLNESS & REHAB ACTIVE 2023-03-10 2028-12-31 - 1991 W 60 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-03-13 SCHMER, ANDREW JDC -
CORPORATE MERGER 1994-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000005579
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-05 1991 W 60TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1992-10-05 1991 W 60TH ST, HIALEAH, FL 33012 -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-11-09 1991 WEST 60TH STREET, HIALEAH, FL 33012 -

Court Cases

Title Case Number Docket Date Status
WINDHAVEN INSURANCE COMPANY, VS HIALEAH DIAGNOSTIC, INC., A/A/O BEATRIZ CASTRO, 3D2021-0556 2021-02-18 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10157 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-319 AP

Parties

Name WINDHAVEN INSURANCE COMPANY
Role Appellant
Status Active
Representations BRETTON C. ALBRECHT, Angela C. Flowers, CARYN L. BELLUS
Name HIALEAH DIAGNOSTIC, INC.
Role Appellee
Status Active
Representations MARLENE S. REISS, Kenneth B. Schurr
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The Notice of Dismissal and Suggestion of Mootness, filed on January 4, 2022, is noted. Upon consideration, the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2022-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL AND SUGGESTION OF MOOTNESS
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-18
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ 15-10157 SP
On Behalf Of WINDHAVEN INSURANCE COMPANY
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of HIALEAH DIAGNOSTIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5582147003 2020-04-05 0455 PPP 1991 W 60 Street, HIALEAH, FL, 33012-7504
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186500
Loan Approval Amount (current) 186500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-7504
Project Congressional District FL-26
Number of Employees 16
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188584.71
Forgiveness Paid Date 2021-06-04
2234038502 2021-02-20 0455 PPS 1991 W 60th St, Hialeah, FL, 33012-7504
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136326
Loan Approval Amount (current) 136326.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7504
Project Congressional District FL-26
Number of Employees 19
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138070.23
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State