Search icon

HIALEAH SPEEDWAY, LLC - Florida Company Profile

Company Details

Entity Name: HIALEAH SPEEDWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIALEAH SPEEDWAY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: L08000116708
FEI/EIN Number NOT APPLICABLE

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

Address: 18710 SW 107 Ave #12, MIAMI, FL, 33157, US
Mail Address: 18710 SW 107 Ave #12, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawrence Michael SJr. President 18710 SW 107 Ave #12, MIAMI, FL, 33157
MULLER CHARLES E Agent 7385 GALLOWAY ROAD, STE. 200, MIAMI, FL, 33173
CJL CAPITAL, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 18710 SW 107 Ave #12, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-04-30 18710 SW 107 Ave #12, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2009-02-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093839

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State