Entity Name: | HANSEATIC CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 20 Jul 1993 (32 years ago) |
Date of dissolution: | 20 Feb 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 1998 (27 years ago) |
Document Number: | F93000003320 |
FEI/EIN Number |
133273221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S. BAYSHORE DRIVE, SUITE 1101, COCONUT GROVE, FL, 33133 |
Mail Address: | 2665 S. BAYSHORE DRIVE, SUITE 1101, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
MONTERO FERNANDO | President | 2665 SOUTH BAYSHORE DRIVE, SUITE 1101, COCONUT GROVE, FL |
MONTERO FERNANDO | Director | 2665 SOUTH BAYSHORE DRIVE, SUITE 1101, COCONUT GROVE, FL |
PARELLA ELIZABETH | Secretary | 160 EAST 89TH STREET, NEW YORK, NY, 10128 |
BIDDELMAN PAUL | Treasurer | 15 WEST 81ST STREET, NEW YORK, NY, 10024 |
KAGENECK KARL-ERBO GRAFE | Director | 120 WEST 45TH STREET, NEW YORK, NY, 10036 |
SCHLIEMANN BENJAMIN | Vice President | 164 EAST 72ND STREET, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-02-08 | THE PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-08 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 1998-02-20 |
ANNUAL REPORT | 1997-06-18 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-06-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State