Search icon

HIALEAH WEST INVESTMENTS, INC.

Company Details

Entity Name: HIALEAH WEST INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000163268
FEI/EIN Number 06-1764962
Address: 11501 SW 40TH STREET, 2ND FLOOR, MIAMI, FL 33165
Mail Address: 11501 SW 40TH STREET, 2ND FLOOR, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOONDEL, MARK S Agent 11501 SW 40 STREET, 2ND FLOOR, MIAMI, FL 33165

Director

Name Role Address
LEON, BENJAMIN JR Director 11501 SW 40TH STREET, MIAMI, FL 31165

President

Name Role Address
LEON, BENJAMIN III President 11501 SW 40TH STREET, MIAMI, FL 33165

Vice President

Name Role Address
MAURY, ALBERT Vice President 11501 SW 40TH STREET, MIAMI, FL 33165

Secretary

Name Role Address
LEON, LOURDES Secretary 11501 SW 40TH STREET, MIAMI, FL 33165

Treasurer

Name Role Address
LEON, SILVIA Treasurer 11501 SW 40TH STREET, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 11501 SW 40TH STREET, 2ND FLOOR, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2009-03-02 11501 SW 40TH STREET, 2ND FLOOR, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2009-03-02 KOONDEL, MARK S No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 11501 SW 40 STREET, 2ND FLOOR, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-12-15

Date of last update: 28 Jan 2025

Sources: Florida Department of State