Search icon

LA CRUZ DE HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: LA CRUZ DE HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CRUZ DE 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: 31 May 2002 (23 years ago)
Date of dissolution: 24 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: P02000060309
FEI/EIN Number 270057892

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

Mail Address: P.O. BOX 161387, HIALEAH, FL, 33016, US
Address: 6465 WEST 24TH AVE #101, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA DELFINA C Director 6465 WEST 24 AVENUE #101, HIALEAH, FL, 33016
SANTANA DELFINA C Agent 6465 WEST 24TH AVE #101, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-24 - -
AMENDMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 SANTANA, DELFINA C -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 6465 WEST 24TH AVE #101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-05-22 6465 WEST 24TH AVE #101, HIALEAH, FL 33016 -

Documents

Name Date
Voluntary Dissolution 2023-10-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
Amendment 2017-02-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State