Search icon

HISPANIOLA PICTURES, LLC - Florida Company Profile

Company Details

Entity Name: HISPANIOLA PICTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISPANIOLA PICTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000008044
FEI/EIN Number 201084664

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

Address: 7920 NW 166 STREET, MIAMI LAKES, FL, 33016
Mail Address: 7920 NW 166 STREET, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZDERIVERA MARIO Manager 7920 NW 166 STREET, MIAMI LAKES, FL, 33016
GARCIA MARIO P Manager 7920 NW 166 STREET, MIAMI LAKES, FL, 33016
PEREZDERIVERA MARIO Agent 7920 NW 166 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-17 PEREZDERIVERA, MARIO -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 7920 NW 166 STREET, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-26 7920 NW 166 STREET, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 7920 NW 166 STREET, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2007-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000159833 ACTIVE 1000000253843 DADE 2012-02-24 2032-03-07 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2008-03-25
LC Amendment 2007-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State