Search icon

LA BODEGUITA DE HIALEAH INC. - Florida Company Profile

Company Details

Entity Name: LA BODEGUITA DE HIALEAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BODEGUITA DE HIALEAH 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: 24 Jan 1997 (28 years ago)
Date of dissolution: 18 May 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 18 May 2011 (14 years ago)
Document Number: P97000007314
FEI/EIN Number 650724219

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

Address: 1044 WEST 23RD STREET, HIALEAH, FL, 33010
Mail Address: 1044 WEST 23RD STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JESUS President 20031 EAST OAKMONT DRIVE, HIALEAH, FL, 330152048
TORRES JESUS Agent 20031 EAST OAKMONT DRIVE, HIALEAH, FL, 330152048

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-02 20031 EAST OAKMONT DRIVE, HIALEAH, FL 33015-2048 -
AMENDMENT 2006-11-02 - -
REGISTERED AGENT NAME CHANGED 2006-11-02 TORRES, JESUS -
NAME CHANGE AMENDMENT 2006-02-20 LA BODEGUITA DE HIALEAH INC. -
AMENDMENT 2004-08-03 - -
AMENDMENT 2003-12-05 - -
AMENDMENT 2003-11-24 - -
AMENDMENT 1999-09-17 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-05-18
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-09-17
Amendment 2006-11-02
Name Change 2006-02-20
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-05-03
Off/Dir Resignation 2004-07-19
Amendment 2004-07-19
ANNUAL REPORT 2004-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State