Search icon

DE ZAYAS INSURANCE OF HIALEAH, CORP. - Florida Company Profile

Company Details

Entity Name: DE ZAYAS INSURANCE OF HIALEAH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE ZAYAS INSURANCE OF HIALEAH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1995 (30 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: P95000083981
FEI/EIN Number 650616413

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

Address: 1570 W. 43 PLACE, STE. 19, HIALEAH, FL, 33012
Mail Address: 1570 W. 43 PLACE, STE. 19, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CECILIA T Director 1570 W. 43 PLACE, STE. 19, HIALEAH, FL, 33012
ALVAREZ CECILIA T Agent 10300 SW 124 ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 ALVAREZ, CECILIA T -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 10300 SW 124 ST., MIAMI, FL 33176 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2020-01-13
AMENDED ANNUAL REPORT 2019-07-18
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State