Search icon

HIALEAH TECHNOLOGY CENTER, INC.

Company Details

Entity Name: HIALEAH TECHNOLOGY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N04000009265
FEI/EIN Number 770647736
Address: 601 WEST 20TH STREET, HIALEAH, FL, 33010
Mail Address: 601 WEST 20TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bravo Lorena Agent 501 PALM AVE 4TH FLOOR, HIALEAH, FL, 33010

President

Name Role Address
BOX WILLIAM M President 14000 NW 58th Court, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
Aparicio Carlos LMr. Secretary 2831 Corporate Way, Miramar, FL, 33025

Treasurer

Name Role Address
Lakis George Mr. Treasurer 13580 SW 109th Court, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184025 HIATEC EXPIRED 2009-12-11 2014-12-31 No data 601 WEST 20 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-22 Bravo, Lorena No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327662 TERMINATED 1000000893167 DADE 2021-06-25 2031-06-30 $ 475.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State