Search icon

HIALEAH PROPERTIES REALTY, LLC - Florida Company Profile

Company Details

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

HIALEAH PROPERTIES REALTY, 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: 10 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: L15000025119
FEI/EIN Number 47-3139842

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

Mail Address: 8306 Mills Drive # 598, Miami, FL, 33183-4838, US
Address: 5450 SW 77th Court, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISMANOGLOU JOHN Manager 5450 SW 77th Court, Miami, FL, 33155
SISMANOGLOU JOHN TRUSTEE Manager 5450 SW 77th Court, Miami, FL, 33155
Sismanoglou John Sr. Agent 5450 SW 77th Court, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 5450 SW 77th Court, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5450 SW 77th Court, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 5450 SW 77th Court, Miami, FL 33155 -
MERGER 2017-07-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000173155
REGISTERED AGENT NAME CHANGED 2017-02-08 Sismanoglou, John, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-20
Merger 2017-07-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State