Search icon

HISPANIC TARGET GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HISPANIC TARGET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISPANIC TARGET GROUP, 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: 23 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000103053
FEI/EIN Number 208072738

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

Address: 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL, 33130
Mail Address: 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAPKE EDUARDO Agent 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL, 33130
HAPKE EDUARDO Manager 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-12-11 HAPKE, EDUARDO -
REINSTATEMENT 2011-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-08 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-06 - -
CHANGE OF MAILING ADDRESS 2009-03-20 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 5959 BLUE LAGOON DR., SUITE 312, MIAMI, FL 33130 -
LC AMENDMENT AND NAME CHANGE 2006-12-19 HISPANIC TARGET GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000541312 ACTIVE 1000000175646 DADE 2010-06-08 2026-09-09 $ 288.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-12-11
ANNUAL REPORT 2012-01-08
Reinstatement 2011-06-08
Admin. Diss. for Reg. Agent 2010-04-06
Reg. Agent Resignation 2010-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-19
LC Amendment and Name Change 2006-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State