Entity Name: | HAY DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAY DEVELOPMENT 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: | 02 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2014 (11 years ago) |
Document Number: | P94000033557 |
FEI/EIN Number |
650487691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 SW 62ND AVENUE, MIAMI, FL, 33155 |
Mail Address: | 5500 SW 62ND AVENUE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES OSCAR | President | 5500 SW 62ND AVENUE, MIAMI, FL, 33155 |
Valdes Oscar | Agent | 5500 SW 62 Ave, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-08 | Valdes, Oscar | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-08 | 5500 SW 62 Ave, Miami, FL 33155 | - |
REINSTATEMENT | 2014-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-20 | 5500 SW 62ND AVENUE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2012-08-20 | 5500 SW 62ND AVENUE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State