Search icon

HIALEAH OUTLET CORP

Company Details

Entity Name: HIALEAH OUTLET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P17000068732
FEI/EIN Number 82-2498570
Address: 2303-2305 WEST FLAGER ST, MIAMI, FL, 33135, US
Mail Address: 17840 nw 52 ave, MIAMI GARDENS, FL, 33055, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IZQUIERDO NICKOLE A Agent 17840 nw 52 ave, MIAMI GARDENS, FL, 33055

President

Name Role Address
ARIAS VIOLETA D President 17840 nw 52 ave, MIAMI GARDENS, FL, 33055
IZQUIERDO NICKOLE A President 17840 nw 52 ave, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033012 LA PLACETTE ACTIVE 2021-03-09 2026-12-31 No data 2303-2305 WEST FLAGLER STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 2303-2305 WEST FLAGER ST, MIAMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 17840 nw 52 ave, MIAMI GARDENS, FL 33055 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 2303-2305 WEST FLAGER ST, MIAMI, FL 33135 No data
AMENDMENT 2018-11-26 No data No data
AMENDMENT 2018-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537864 TERMINATED 1000000904301 DADE 2021-10-15 2041-10-20 $ 4,566.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
Amendment 2018-11-26
Amendment 2018-11-15
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State