Entity Name: | HIALEAH HURRICANES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2012 (12 years ago) |
Document Number: | P01000039625 |
FEI/EIN Number | 651097489 |
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 | Agent | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
BATISTA ROBERT | President | 6402 Golden Leaf Ct, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
BATISTA ROBERT | Director | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 6402 Golden Leaf Ct, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 6402 Golden Leaf Ct, Lakewood Ranch, FL 34202 | No data |
REINSTATEMENT | 2012-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-24 | BATISTA, ROBERT | No data |
CANCEL ADM DISS/REV | 2004-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 Feb 2025
Sources: Florida Department of State