Search icon

H & Y PROPERTIES - 2, INC. - Florida Company Profile

Company Details

Entity Name: H & Y PROPERTIES - 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & Y PROPERTIES - 2, 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: 05 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000059646
FEI/EIN Number 46-0589075

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

Address: 8745 NW 150 TER, MIAMI LAKES, FL, 33018, US
Mail Address: 8745 NW 150 TER, Miami Lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YOLANDA President 8745 N.W. 150 TERRACE, MIAMI LAKES, FL, 33018
De Armas Elizabeth M Agent 168 SE 1st street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 8745 NW 150 TER, MIAMI LAKES, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-24 168 SE 1st street, # 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-06-24 8745 NW 150 TER, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-06-24 De Armas, Elizabeth M. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-06-24
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-07-05

Date of last update: 02 May 2025

Sources: Florida Department of State