Search icon

UNIFORMS HIALEAH GARDENS, CORP.

Company Details

Entity Name: UNIFORMS HIALEAH GARDENS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P12000012645
FEI/EIN Number 45-4892796
Address: 3102 W 76th Street, Hialeah, FL, 33018, US
Mail Address: 7190 SW 87th Ave Ste 207, Miami, FL, 33173, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE PAZ NELLY Agent 7190 SW 87th Ave Ste 207, Miami, FL, 33173

President

Name Role Address
Baltodano Elizabeth President 7190 SW 87th Ave Ste 207, Miami, FL, 33173

Vice President

Name Role Address
BALTODANO ALLAN Vice President 7190 SW 87th Ave Ste 207, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109636 ALL UNIFORMS WEAR ACTIVE 2024-09-04 2029-12-31 No data 7190 SW 87TH AVE STE 207, MIAMI, FL, 33173
G12000057432 ALL UNIFORM WEAR EXPIRED 2012-06-12 2017-12-31 No data 2605 WEST 8TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3102 W 76th Street, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2016-03-17 3102 W 76th Street, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 7190 SW 87th Ave Ste 207, Miami, FL 33173 No data
AMENDMENT 2012-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State