Entity Name: | HI LEVEL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HI LEVEL ENTERPRISES, 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: | 03 Jun 2005 (20 years ago) |
Document Number: | P05000080640 |
FEI/EIN Number |
202941709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7725 WEST 26TH AVENUE,, BAY 4, HIALEAH, FL, 33016 |
Mail Address: | 8805 NW 168 STREET, MIAMI LAKES, FL, 33018 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ERNESTO | President | 8805 NW 168 STREET, MIAMI LAKES, FL, 33018 |
RAMIREZ ERNESTO | Treasurer | 8805 NW 168 STREET, MIAMI LAKES, FL, 33018 |
RAMIREZ MARIA S | Vice President | 8805 NW 168 STREET, MIAMI LAKES, FL, 33018 |
RAMIREZ MARIA S | Secretary | 8805 NW 168 STREET, MIAMI LAKES, FL, 33018 |
FERNANDAZ-GONZALEZ MANSELZ | Agent | 8166 NW 192 STREET, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 7725 WEST 26TH AVENUE,, BAY 4, HIALEAH, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State