Search icon

EL SOL DE HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: EL SOL DE HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SOL DE HIALEAH, 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: 26 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M49133
FEI/EIN Number 592812861

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

Address: 700 WEST 76 STREET, HIALEAH, FL, 33011-4, US
Mail Address: 700 WEST 76 STREET, HIALEAH, FL, 33011-4, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RAUL L President 700 WEST 76 STREET, HIALEAH, FL, 33014
MARTINEZ ANGELA Vice President 700 WEST 76 STREET, HIALEAH, FL, 33014
MARTINEZ ANGELA Agent 700 WEST 76 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 700 WEST 76 STREET, HIALEAH, FL 33011-4 -
CHANGE OF MAILING ADDRESS 2009-06-23 700 WEST 76 STREET, HIALEAH, FL 33011-4 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 700 WEST 76 STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2004-04-30 MARTINEZ, ANGELA -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000314966 TERMINATED 1000000268657 MIAMI-DADE 2012-04-19 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State