Entity Name: | HIALEAH GARDENS TRUCK PARK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000033762 |
FEI/EIN Number | 81-2386786 |
Address: | 10851 NW 143 ST, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 10851 NW 143 ST, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONZO YONY | Agent | 10851 NW 143 ST, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
ALONZO YONY | President | 10851 NW 143 ST, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
ALONZO LINTON | Vice President | 10851 NW 143 ST, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2016-04-22 | HIALEAH GARDENS TRUCK PARK INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-01 |
Name Change | 2016-04-22 |
Domestic Profit | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State