Search icon

HIALEAH JUSTICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH JUSTICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH JUSTICE CENTER, 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 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000062049
FEI/EIN Number NOT APPLICABLE

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

Address: 2212 E OAKLAND PK BLVD, FT LAUDERDALE, FL, 33306, US
Mail Address: 2212 E OAKLAND PK BLVD, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSTIG STEPHEN Director 2212 E OAKLAND PK BLVD, FT LAUDERDALE, FL, 33306
LUSTIG STEPHEN President 2212 E OAKLAND PK BLVD, FT LAUDERDALE, FL, 33306
FILINGS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2212 E OAKLAND PK BLVD, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-04-30 2212 E OAKLAND PK BLVD, FT LAUDERDALE, FL 33306 -
NAME CHANGE AMENDMENT 2003-11-12 HIALEAH JUSTICE CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State