Search icon

1199 HIALEAH APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 1199 HIALEAH APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1199 HIALEAH APARTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 1998 (27 years ago)
Document Number: P98000038067
FEI/EIN Number 65-0840275

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

Address: 6250 SW 40 STREET, #A1, MIAMI, FL, 33155, US
Mail Address: 6250 SW 40 STREET, #A1, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOR REALTY, INC. Agent -
ALVAREZ JOSE M President 6250 SW 40 STREET, MIAMI, FL, 33155
ALVAREZ JOSE M Director 6250 SW 40 STREET, MIAMI, FL, 33155
ALVAREZ SELINA R Vice President 6250 SW 40 STREET, MIAMI, FL, 33155
ALVAREZ SELINA R Secretary 6250 SW 40 STREET, MIAMI, FL, 33155
ALVAREZ SELINA R Treasurer 6250 SW 40 STREET, MIAMI, FL, 33155
ALVAREZ SELINA R Director 6250 SW 40 STREET, MIAMI, FL, 33155
CONCEPCION MARIA Vice President 6250 SW 40 STREET, MIAMI, FL, 33155
CONCEPCION MARIA Secretary 6250 SW 40 STREET, MIAMI, FL, 33155
CONCEPCION MARIA Treasurer 6250 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 6250 S.W. 40 STREET, #A1, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 6250 SW 40 STREET, #A1, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-06-20 6250 SW 40 STREET, #A1, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1998-05-14 MAYOR REALTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000575560 TERMINATED 1000000170940 DADE 2010-04-29 2030-05-12 $ 6,051.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State