Search icon

HIALEAH DISTRIBUTION CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIALEAH DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH DISTRIBUTION 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000063486
FEI/EIN Number 270629267

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

Address: 450 N.Park Road,, Hollywood, FL, 33021, US
Mail Address: PO Box 801932,, Miami, FL, 33280, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERON MARC President 450 N.Park Road,, Hollywood, FL, 33021
GUERON MARC Agent 450 N.Park Road,, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 450 N.Park Road,, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 450 N.Park Road,, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-30 450 N.Park Road,, Hollywood, FL 33021 -
REVOCATION OF VOLUNTARY DISSOLUT 2017-09-01 - -
VOLUNTARY DISSOLUTION 2017-08-10 - -
REGISTERED AGENT NAME CHANGED 2009-08-05 GUERON, MARC -
AMENDMENT 2009-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000242133 TERMINATED 1000000741660 DADE 2017-04-24 2037-04-26 $ 4,328.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
Revocation of Dissolution 2017-09-01
Voluntary Dissolution 2017-08-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-05-27

USAspending Awards / Financial Assistance

Date:
2017-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2009-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
250000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(905) 884-8159
Add Date:
2015-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State