Entity Name: | HISPANICIZE WIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HISPANICIZE WIRE, 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: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 12 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | L13000094466 |
FEI/EIN Number |
463024339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2699 Stirling Road, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2699 Stirling Road, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MANUEL M | Managing Member | 2699 Stirling Road, Fort Lauderdale, FL, 33312 |
GATO WILLIAM J | Chief Executive Officer | 2699 Stirling Road, Fort Lauderdale, FL, 33312 |
PIZA MARIBEL | Chairman | 2699 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Cruz Jersain | Chief Operating Officer | 2699 Stirling Road, Fort Lauderdale, FL, 33312 |
RUIZ MANUEL M | Agent | 2699 Stirling Road, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 2699 Stirling Road, B301, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | RUIZ, MANUEL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 2699 Stirling Road, B301, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 2699 Stirling Road, B301, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-09 |
Florida Limited Liability | 2013-07-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State