Search icon

HIALEAH APPLIANCE PARTS, INC. - Florida Company Profile

Company Details

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

HIALEAH APPLIANCE PARTS, 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: 07 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: M09701
FEI/EIN Number 592477048

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

Address: 5465 PALM AVE, HIALEAH, FL, 33012
Mail Address: 5465 PALM AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iglesias Susan P President 5465 PALM AVE, HIALEAH, FL, 33012
Iglesias Susan P Director 5465 PALM AVE, HIALEAH, FL, 33012
Pino Christopher J Vice President 5465 PALM AVE, HIALEAH, FL, 33012
IGLESIAS SUSAN P Agent 5465 PALM AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 IGLESIAS, SUSAN PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5465 PALM AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2011-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 5465 PALM AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-04-19 5465 PALM AVE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277154 TERMINATED 1000000925032 DADE 2022-06-03 2042-06-08 $ 6,002.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000129894 TERMINATED 1000000880595 DADE 2021-03-16 2041-03-24 $ 5,715.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State