Search icon

HIALEAH REY PIZZA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HIALEAH REY PIZZA, 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: 23 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: M87386
FEI/EIN Number 650058210

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

Address: 2480 SW 137 AVENUE, MIAMI, FL, 33175, US
Mail Address: 2480 SW 137 AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARGARITA President 2480 SW 137 AVENUE, MIAMI, FL, 33175
RODRIGUEZ RAMON J President 2480 SW 137 AVENUE, MIAMI, FL, 33175
FERNANDEZ NIURKA Treasurer 2480 SW 137 AVENUE, MIAMI, FL, 33175
GUTIERREZ JULIO Secretary 2480 SW 137 AVENUE, MIAMI, FL, 33175
Gutierrez Julio Agent 2464 SW. 137 Avenue, Miami, FL, 33175
NODA TANIA Vice President 2480 SW 137 AVENUE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015779 REY'S PIZZA ACTIVE 2022-02-05 2027-12-31 - 2480 SW 137 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-25 - -
REINSTATEMENT 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 2480 SW 137 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 2464 SW. 137 Avenue, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-10-29 2480 SW 137 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-10-29 Gutierrez, Julio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
LILIANA HADFEG VS HIALEAH REY PIZZA, INC. SC2014-2323 2014-12-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA011422000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-1895

Parties

Name LILIANA HADFEG
Role Petitioner
Status Active
Representations JUAN CARLOS MONTES
Name HIALEAH REY PIZZA, INC.
Role Respondent
Status Active
Representations Kathryn L. Ender, Scott A. Cole, KRISTEN A. TAJAK
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2014-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-12-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LILIANA HADFEG
Docket Date 2014-12-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-16
Amendment 2022-04-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
313470.00
Total Face Value Of Loan:
313470.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
240472.00
Total Face Value Of Loan:
223908.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313470
Current Approval Amount:
313470
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
316334.77
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240472
Current Approval Amount:
223908
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226520.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State