Search icon

NATIONAL SOCIETY OF HISPANIC MBA'S, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL SOCIETY OF HISPANIC MBA'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 26 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F09000004215
FEI/EIN Number 270436759

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

Address: 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234, US
Mail Address: 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Lopez-Heredia Carmen Director 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234
Montes Larry Treasurer 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234
Rocha Julio Director 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234
Garcia Judith Chairman 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234
Flores Karen Vice President 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234
Savino Thomas Chief Executive Officer 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX, 75234
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX 75234 -
CHANGE OF MAILING ADDRESS 2019-02-08 2711 Lyndon B. Johnson Freeway, Suite 800, Dallas, TX 75234 -
REGISTERED AGENT NAME CHANGED 2011-09-07 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State