Entity Name: | HIALEAH TECHNOLOGY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N04000009265 |
FEI/EIN Number |
770647736
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BOX WILLIAM M | President | 14000 NW 58th Court, MIAMI LAKES, FL, 33014 |
Aparicio Carlos LMr. | Secretary | 2831 Corporate Way, Miramar, FL, 33025 |
Lakis George Mr. | Treasurer | 13580 SW 109th Court, Miami, FL, 33176 |
Bravo Lorena | Agent | 501 PALM AVE 4TH FLOOR, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000184025 | HIATEC | EXPIRED | 2009-12-11 | 2014-12-31 | - | 601 WEST 20 STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Bravo, Lorena | - |
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 |
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 Apr 2025
Sources: Florida Department of State