Search icon

HIALEAH GAS STATION, CORP - Florida Company Profile

Company Details

Entity Name: HIALEAH GAS STATION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH GAS STATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: P14000092550
FEI/EIN Number 47-2367811

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

Address: 5090 W 4TH AVE, HIALEAH, FL, 33012, US
Mail Address: PO BOX 110628, HIALEAH, FL, 33011-0628, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quintana-Marrero Yessy President 5090 W 4TH AVE, HIALEAH, FL, 33012
Quintana-Marrero Yessy Agent 5090 W 4TH AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060482 VENDING SOLUTIONS OF SOUTH FLORIDA EXPIRED 2018-05-18 2023-12-31 - PO BOX 110628, HIALEAH, FL, 33011
G16000002905 PALM SPRINGS MILE VALERO ACTIVE 2016-01-07 2026-12-31 - PO BOX 110628, HIALEAH, FL, 33011

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-03 Quintana-Marrero, Yessy -
AMENDMENT 2016-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000565590 TERMINATED 1000000937376 DADE 2022-11-22 2032-12-21 $ 383.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000228413 TERMINATED 1000000922516 DADE 2022-05-04 2032-05-11 $ 478.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000004212 ACTIVE 1000000871353 DADE 2020-12-29 2041-01-06 $ 1,157.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-05-13
Amendment 2016-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State