Search icon

HAGAL, INC. - Florida Company Profile

Company Details

Entity Name: HAGAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAGAL, INC. 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000061546
FEI/EIN Number 650681085

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

Address: 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136
Mail Address: 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHDAN MUNIRA President 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136
WAHDAN MUNIRA Secretary 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136
WAHDAN MUNIRA Treasurer 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136
WAHDAN MUNIRA Director 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136
WAHDAN MUNIRA Agent 1649 N.W. 3RD AVENUE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034567 3RD AVENUE SUPERMARKET & RESTAURANT ACTIVE 2016-04-05 2026-12-31 - 1649 NW 3RD AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 WAHDAN, MUNIRA -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-08-24 1649 N.W. 3RD AVENUE, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-24 1649 N.W. 3RD AVENUE, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2006-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State