Search icon

HIEN HA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: HIEN HA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIEN HA 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: 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: 16 Jun 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: P09000052301
FEI/EIN Number 270382167

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

Address: 4854 N KINGS HIGHWAY, FT PIERCE, FL, 34951, US
Mail Address: 4854 N KINGS HIGHWAY, FT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HA HIEN Vice President 7302 ROBERTS ROAD, FT PIERCE, FL, 34951
PHAN KYLE President 4854 N KINGS HIGHWAY, FT PIERCE, FL, 34951
KYLE PHAN Agent 4854 N KINGS HIGHWAY, FT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122461 LA NAILS EXPIRED 2009-06-17 2014-12-31 - 44854 N KINGS HWY, FORT PIERCE, FL, 34951
G09000122470 LE NAILS EXPIRED 2009-06-17 2014-12-31 - 1115 JENSEN BEACH FLORIDA, FORT PIERCE, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 KYLE, PHAN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 4854 N KINGS HIGHWAY, FT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 4854 N KINGS HIGHWAY, FT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2015-02-10 4854 N KINGS HIGHWAY, FT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22
Amendment 2017-04-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State