Search icon

HALLUX CORPORATION - Florida Company Profile

Company Details

Entity Name: HALLUX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALLUX CORPORATION 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: 04 Jun 2008 (17 years ago)
Document Number: P08000054728
FEI/EIN Number 262742727

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

Address: 7701 SW 180TH TERRACE, PALMETTO BAY, FL, 33157
Mail Address: 7701 SW 180TH TERRACE, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649662362 2015-03-04 2022-10-04 7701 SW 180TH TER, PALMETTO BAY, FL, 331576218, US 85 GRAND CANAL DR STE 407, MIAMI, FL, 331442571, US

Contacts

Phone +1 305-986-4584
Phone +1 786-322-3111
Fax 3055544408

Authorized person

Name VALERIE VALDICIESO-DIAZ
Role OWNER
Phone 3059864584

Taxonomy

Taxonomy Code 213E00000X - Podiatrist
License Number PO 3419
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
VALDIVIESO-DIAZ VALERIE D President 7701 SW 180TH TERRACE, PALMETTO BAY, FL, 33157
DIAZ WILLIAM Vice President 7701 SW 180TH TERRACE, PALMETTO BAY, FL, 33157
VALDIVIESO-DIAZ VALERIE D Agent 7701 SW 180TH TERRACE, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050460 PACIFIC PODIATRY ACTIVE 2016-05-19 2027-12-31 - 7701 SOUTHWEST 180 TERRACE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 7701 SW 180TH TERRACE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-04-26 7701 SW 180TH TERRACE, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 7701 SW 180TH TERRACE, PALMETTO BAY, FL 33157 -

Court Cases

Title Case Number Docket Date Status
DARYL M. GERSHBEIN, DPM, P.A., ETC. VS VALERIE VALDIVIESO-DIAZ, etc., et al., 3D2017-0269 2017-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16765

Parties

Name Daryl M. Gershbein, DPM, P.A., etc.
Role Appellant
Status Active
Representations JOSEPH A. DEMARIA, SUSANNE M. CALABRESE
Name HALLUX CORPORATION
Role Appellee
Status Active
Name FLORIDA FOOT CENTER, CORPORATION
Role Appellee
Status Active
Name VALERIE VALDIVIESO-DIAZ
Role Appellee
Status Active
Representations HOWARD J. HOCHMAN, STEVEN J. LACHTERMAN
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 15, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 25, 2017.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Daryl M. Gershbein, DPM, P.A., etc.
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629957307 2020-04-30 0455 PPP 7701 SW 180TH TER, PALMETTO BAY, FL, 33157-6218
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5505
Loan Approval Amount (current) 5505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-6218
Project Congressional District FL-27
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5552.36
Forgiveness Paid Date 2021-03-11
3710308801 2021-04-15 0455 PPS 7701 SW 180th Ter, Palmetto Bay, FL, 33157-6218
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5507
Loan Approval Amount (current) 5507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-6218
Project Congressional District FL-27
Number of Employees 3
NAICS code 621391
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5537.18
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State