Search icon

HIALEAH REY PIZZA, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9328218500 2021-03-12 0455 PPS 1166 W 68th St, Hialeah, FL, 33014-5153
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313470
Loan Approval Amount (current) 313470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5153
Project Congressional District FL-26
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 316334.77
Forgiveness Paid Date 2022-02-10
4796827105 2020-04-13 0455 PPP 1166 West 68 Street, HIALEAH, FL, 33014-5153
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240472
Loan Approval Amount (current) 223908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33014-5153
Project Congressional District FL-26
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226520.26
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State