Search icon

ILEANA HAEDO, PA. - Florida Company Profile

Company Details

Entity Name: ILEANA HAEDO, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILEANA HAEDO, PA. 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: 31 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000102723
FEI/EIN Number 650647095

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

Address: 321 Aladdin Street, OPA-LOCKA, FL, 33054, US
Mail Address: P.O. Box 540955, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAEDO ILEANA President 321 Aladdin Street, Opa-Locka, FL, 33054
Haedo Ileana Agent 321 Aladdin Street, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 321 Aladdin Street, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Haedo, Ileana -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 321 Aladdin Street, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-04-15 321 Aladdin Street, OPA-LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2004-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000672233 LAPSED 1000000235106 ALACHUA 2011-09-29 2021-10-12 $ 839.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000242417 LAPSED 1000000211941 ALACHUA 2011-04-15 2021-04-20 $ 4,224.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000246657 LAPSED 012010CC000731 ALACHUA COUNTY COURT 2010-04-04 2016-04-22 $10,447.84 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State