Search icon

HEMIAL CORP. - Florida Company Profile

Company Details

Entity Name: HEMIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMIAL CORP. 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: 07 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000040670
FEI/EIN Number 980628850

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

Address: 2525 Embassy Drive, Suite 16, Cooper City, FL, 33026, US
Mail Address: 2525 Embassy Drive, Suite 16, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Miguel A President 2525 Embassy Drive, Cooper City, FL, 33026
DE RUIZ MIRIAM ZAVALA Secretary 2525 Embassy Drive, Cooper City, FL, 33026
CARLOS J. VILLANUEVA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2525 Embassy Drive, Suite 16, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-04-27 2525 Embassy Drive, Suite 16, Cooper City, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2525 Embassy Drive, Suite 16, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2012-04-27 CARLOS J. VILLANUEVA, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State