Search icon

HY & LE, INC. - Florida Company Profile

Company Details

Entity Name: HY & LE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HY & LE, 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000107190
FEI/EIN Number 412062161

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

Address: 3000 Island Blvd, Aventura, FL, 33160, US
Mail Address: 3000 Island Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO ANA M Director 3000 Island Blvd, Aventura, FL, 33160
SCHINITSKY ARTHUR S Agent 3000 Island Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3000 Island Blvd, 3000, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-28 3000 Island Blvd, 3000, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-28 SCHINITSKY, ARTHUR S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3000 Island Blvd, 3000, Aventura, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000141114 TERMINATED 1000000204533 DADE 2011-02-16 2031-03-09 $ 1,315.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State