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 |
Name | Role | Address |
---|---|---|
DE PAZ NELLY | Agent | 7190 SW 87th Ave Ste 207, Miami, FL, 33173 |
Name | Role | Address |
---|---|---|
Baltodano Elizabeth | President | 7190 SW 87th Ave Ste 207, Miami, FL, 33173 |
Name | Role | Address |
---|---|---|
BALTODANO ALLAN | Vice President | 7190 SW 87th Ave Ste 207, Miami, FL, 33173 |
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 |
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 |
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