Entity Name: | HIALEAH HURRICANES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIALEAH HURRICANES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2012 (13 years ago) |
Document Number: | P01000039625 |
FEI/EIN Number |
651097489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202, US |
Mail Address: | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATISTA ROBERT | President | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202 |
BATISTA ROBERT | Director | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202 |
BATISTA ROBERT | Agent | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 6402 Golden Leaf Ct, Lakewood Ranch, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 6402 Golden Leaf Ct, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 6402 Golden Leaf Ct, Lakewood Ranch, FL 34202 | - |
REINSTATEMENT | 2012-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-24 | BATISTA, ROBERT | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State