Search icon

HISPANIMARK, LLC - Florida Company Profile

Company Details

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

HISPANIMARK, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000091802
FEI/EIN Number 205572606

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

Address: 13205 SW 137TH AVENUE, SUITE 229, MIAMI, FL, 33189
Mail Address: C/O CELLAW REGISTERED AGENTS, 2601 SOUTH BAYSHORE DRIVE, STE 700, COCONUT GROVE, FL, 33133
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MANUEL M Manager 5858 SW 50 TERRACE, MIAMI, FL, 33155
MORRIS COLIN O Manager 975 N. MIAMI BEACH BLVD., N. MIAMI BEACH, FL, 33162
GATO WILLIAM J Manager 9320 FOUNTAINEBLEAU BLVD., STE 214, MIAMI, FL, 33172
PHILLIPS CLAUDIA Manager 4241 SW WINSLOW STREET, PORT ST. LUCIE, FL, 34953
CORREA DANIEL Manager 14950 SW 157 COURT, MIAMI, FL, 33196
CLAVIJO-KISH CHRISTINE M Manager 9133 DICKENS AVENUE, SURFSIDE, FL, 33154
CELLAW REGISTERED AGENTS Agent 2601 SOUTH BAYSHORE DRIVE, SUITE 700, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-11 - -
CHANGE OF MAILING ADDRESS 2008-12-11 13205 SW 137TH AVENUE, SUITE 229, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2008-12-11 CELLAW REGISTERED AGENTS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2008-12-11
ANNUAL REPORT 2007-05-09
Florida Limited Liability 2006-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State