Entity Name: | HIALEAH SUPREME TRANSLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIALEAH SUPREME TRANSLATION, 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: | 02 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Nov 2022 (2 years ago) |
Document Number: | P02000000718 |
FEI/EIN Number |
010556861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1746 W 68th Street, Hialeah, FL, 33014, US |
Mail Address: | 8261 NW 185th Terrace, Hialeah, FL, 33015, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO ANA T | President | 8261 NW 185 TERR, HIALEAH, FL, 33015 |
RIVERO ANA T | Agent | 8261 NW 185th TER, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-10 | RIVERO, ANA T. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 1746 W 68th Street, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-05-26 | 1746 W 68th Street, Hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 8261 NW 185th TER, Hialeah, FL 33015 | - |
REINSTATEMENT | 2016-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
Amendment | 2022-11-10 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-04 |
REINSTATEMENT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State