Search icon

HIALEAH DODGE, LLC - Florida Company Profile

Company Details

Entity Name: HIALEAH DODGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Aug 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: M02000002112
FEI/EIN Number 134206334

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

Address: 5800 NW 171st Street, Miami, FL, 33015, US
Mail Address: 5800 NW 171st Street, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RIVERA AURELIO President 5800 NW 171st Street, Miami, FL, 33015
FREIDER BARRY Vice President 5800 NW 171st Street, Miami, FL, 33015
YUSKO DAVID Treasurer 5800 NW 171st Street, Miami, FL, 33015
YUSKO DAVID Secretary 5800 NW 171st Street, Miami, FL, 33015
Rhodes John Vice President 5800 NW 171st Street, Miami, FL, 33015
Manzo Mark Executive Vice President 5800 NW 171st Street, Miami, FL, 33015
Munoz Evelyn Assi 5800 NW 171st Street, Miami, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900004 POTAMKIN RIVERA DODGE EXPIRED 2008-12-11 2013-12-31 - 1350 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-25 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 5800 NW 171st Street, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-22 5800 NW 171st Street, Miami, FL 33015 -
CANCEL ADM DISS/REV 2006-04-25 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000739885 TERMINATED 09-44699-CA-24 CIR CIVIL DIV DADE CNTY 2010-06-30 2015-07-08 $72356.42 LYON FINANCIAL SERVICES, INC, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
CORLCRACHG 2021-06-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State