Search icon

HIALEAH PRODUCTS FOREIGN SALES, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH PRODUCTS FOREIGN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH PRODUCTS FOREIGN SALES, 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: 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: 25 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P15000095008
FEI/EIN Number 65-0209836

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

Address: 2207 HAYES STREET, HOLLYWOOD, FL, 33020
Mail Address: 2207 HAYES STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSER RICHARD President 2207 HAYES STREET, HOLLYWOOD, FL, 33020
LESSER RICHARD Treasurer 2207 HAYES STREET, HOLLYWOOD, FL, 33020
LESSER RICHARD Director 2207 HAYES STREET, HOLLYWOOD, FL, 33020
LESSER KATHY Secretary 2207 HAYES STREET, HOLLYWOOD, FL, 33020
LESSER KATHY Director 2207 HAYES STREET, HOLLYWOOD, FL, 33020
SCHWAGER MICHAEL Agent 2207 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 2207 HAYES STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 SCHWAGER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-09
Domestic Profit 2015-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State