Search icon

DON PAN HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: DON PAN HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PAN 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000025907
FEI/EIN Number 650765976

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

Address: 585 WEST 49TH ST, UNIT A, HIALEAH, FL, 33012, US
Mail Address: 585 WEST 49TH ST, UNIT A, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA RODRIGO President 585 WEST 49TH ST, HIALEAH, FL, 33012
MORRISON PATRICIA Vice President 585 WEST 49TH ST, HIALEAH, FL, 33012
AVILA RODRIGO Agent 585 WEST 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 585 WEST 49TH ST, UNIT A, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-04-30 585 WEST 49TH ST, UNIT A, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 585 WEST 49TH ST, UNIT A, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2003-10-30 AVILA, RODRIGO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000147170 TERMINATED 1000000122880 DADE 2009-05-27 2030-02-16 $ 186,266.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State