Search icon

HIALEAH RESTAURANT, INC. - Florida Company Profile

Company Details

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

HIALEAH RESTAURANT, 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: 13 Dec 1989 (35 years ago)
Date of dissolution: 10 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: L35914
FEI/EIN Number 592982187

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

Address: 2750 W 68TH ST, BAY 114, HIALEAH, FL, 33016-5446
Mail Address: 2750 W 68TH ST, BAY 114, HIALEAH, FL, 33016-5446
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIM ANTONIO B President 6080 NW 194 TERR, HIALEAH, FL, 33015
REYES DORALBA Secretary 6080 NW 194 TERR, HIALEAH, FL, 33015
REYES DORALBA Treasurer 6080 NW 194 TERR, HIALEAH, FL, 33015
PRIM ANTONIO Agent 6080 NW 194 TERR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-10 - -
AMENDMENT 2008-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-05 6080 NW 194 TERR, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-06-05 PRIM, ANTONIO -
REINSTATEMENT 2007-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-04 - -
AMENDMENT 2002-04-29 - -
EVENT CONVERTED TO NOTES 1990-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000007254 LAPSED 01023300018 20857 00642 2002-12-09 2023-01-09 $ 953.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000113633 TERMINATED 01020400029 20234 04878 2002-03-01 2007-03-20 $ 1,017.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2010-05-10
ANNUAL REPORT 2009-04-30
Amendment 2008-06-05
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-08-29
Amendment 2005-01-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-22
Amendment 2002-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State