Search icon

FARM STORES HIALEAH 1104 CORP - Florida Company Profile

Company Details

Entity Name: FARM STORES HIALEAH 1104 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARM STORES HIALEAH 1104 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: 22 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P19000026673
FEI/EIN Number 83-4199674

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

Address: 605 WEST 29TH ST, HIALEAH, FL, 33012
Mail Address: 605 WEST 29TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO DANIEL President 605 WEST 29TH ST, HIALEAH, FL, 33012
PACHECO DANIEL Agent 605 WEST 29TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 605 WEST 29TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-04-29 605 WEST 29TH ST, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 PACHECO, DANIEL -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000113803 ACTIVE 1000000946390 DADE 2023-03-13 2043-03-15 $ 4,176.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000113936 ACTIVE 1000000946424 DADE 2023-03-13 2033-03-15 $ 1,506.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-04-29
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-03-22

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110300.00
Total Face Value Of Loan:
110300.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110300
Current Approval Amount:
110300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111563.16

Date of last update: 01 May 2025

Sources: Florida Department of State