Search icon

HONG KONG GARDEN OF HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: HONG KONG GARDEN OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONG KONG GARDEN OF HIALEAH, 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000000538
FEI/EIN Number 46-1693661

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 8583 NW 186 STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE FRIM LAW GROUP, INC. Agent 14100 PALMETTO FRONTAGE ROAD - STE. 390, MIAMI LAKES, FL, 33016
PRINCE LATECIA President 8583 NW 186 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-26 - -
REGISTERED AGENT NAME CHANGED 2019-12-26 THE FRIM LAW GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 14100 PALMETTO FRONTAGE ROAD - STE. 390, MIAMI LAKES, FL 33016 -
AMENDMENT 2018-11-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-11-06 - -
VOLUNTARY DISSOLUTION 2018-10-08 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-26
Amendment 2019-05-14
Amendment 2018-11-28
Revocation of Dissolution 2018-11-06
VOLUNTARY DISSOLUTION 2018-10-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State