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. |
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 |
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 |
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 | - |
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 |
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