Search icon

HIALEAH WEST SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH WEST SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH WEST SIGNS, 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: 08 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000122072
FEI/EIN Number 223971565

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

Address: 520-A WEST 29 STREET, HIALEAH, FL, 33012
Mail Address: 11220 NW 59 AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE EDELMY President 11220 NW 59 AVENUE, HIALEAH, FL, 33012
CONDE EDELMY Treasurer 11220 NW 59 AVENUE, HIALEAH, FL, 33012
GOMEZ LILIANA M Vice President 11220 NW 59 AVENUE, HIALEAH, FL, 33012
GOMEZ LILIANA M Secretary 11220 NW 59 AVENUE, HIALEAH, FL, 33012
CONDE EDELMY Agent 11220 NW 59 AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136723 SIGN A RAMA EXPIRED 2009-07-20 2014-12-31 - 11220 N.W. 59 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State