Search icon

DIRECTO HISPANIC PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DIRECTO HISPANIC PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECTO HISPANIC PROMOTIONS, 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: 03 May 2004 (21 years ago)
Date of dissolution: 16 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2012 (13 years ago)
Document Number: L04000033723
FEI/EIN Number 202013342

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

Address: 201 S. BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL, 33131
Mail Address: 11004 GENEVA FORD, SAN ANTONIO, TX, 78254
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE MARIA Managing Member 201 S. BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL, 33131
DAVILA JAIME Managing Member 201 S. BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-16 - -
REGISTERED AGENT NAME CHANGED 2011-08-23 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 201 S. BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-04-29 201 S. BISCAYNE BLVD, 28TH FLOOR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2004-05-27 DIRECTO HISPANIC PROMOTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-16
Reg. Agent Change 2011-08-23
Reg. Agent Resignation 2011-06-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State