Search icon

D Q HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: D Q HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D Q HIALEAH, 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: 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: 25 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000051441
FEI/EIN Number 651013885

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

Address: 1764 NW 20 ST, MIAMI, FL, 33142
Mail Address: 1764 NW 20 ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE KYU YOUNG President 10941 SW 78 AVE, PINCREST, FL, 33146
LEE KYU YOUNG Director 10941 SW 78 AVE, PINCREST, FL, 33146
LEE MYO HWAN Secretary 10941 SW 78AVE, PINECREST, FL, 33156
LEE MYO HWAN Director 10941 SW 78AVE, PINECREST, FL, 33156
LEE KYU YOUNG Agent 5524 N.W. 114TH AVE., APT. 203, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128528 FASHION CLAUDIA EXPIRED 2009-06-29 2014-12-31 - D Q HIALEAH, INC. DBA FASHION CLAUDIA, 1764 NW 20STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 1764 NW 20 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-05-04 1764 NW 20 ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000300666 TERMINATED 1000000395684 MIAMI-DADE 2013-02-04 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-06-25
ANNUAL REPORT 2007-07-07
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State