Search icon

HIALEAH WAREHOUSES COMPANY - Florida Company Profile

Company Details

Entity Name: HIALEAH WAREHOUSES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH WAREHOUSES COMPANY 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: 14 Nov 1997 (27 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: P97000097299
FEI/EIN Number 650802673

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

Address: 154-52 WEST 42ST STREET, HIALEAH, FL, 33012, US
Mail Address: C/O SHARON KUNG, 22890 EL DORADO DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNG SHARON President 22890 EL DORADO DRIVE, BOCA RATON, FL, 33433
KUNG SHARON L Agent 22890 EL DORADO DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 154-52 WEST 42ST STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-07-30 KUNG, SHARON L -
REGISTERED AGENT ADDRESS CHANGED 2018-07-30 22890 EL DORADO DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-01-28 154-52 WEST 42ST STREET, HIALEAH, FL 33012 -
AMENDMENT 2008-04-07 - -

Documents

Name Date
Reg. Agent Change 2018-07-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
Off/Dir Resignation 2012-12-07
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State