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 |
Name | Role | Address |
---|---|---|
Bravo Lorena | Agent | 501 PALM AVE 4TH FLOOR, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
BOX WILLIAM M | President | 14000 NW 58th Court, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
Aparicio Carlos LMr. | Secretary | 2831 Corporate Way, Miramar, FL, 33025 |
Name | Role | Address |
---|---|---|
Lakis George Mr. | Treasurer | 13580 SW 109th Court, Miami, FL, 33176 |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State