Entity Name: | HISPANO SERVICES USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HISPANO SERVICES USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | L15000100113 |
FEI/EIN Number |
47-4233375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 Claughton island Dr, Suite 915, Miami, FL, 33131, US |
Mail Address: | 770 Claughton island Dr, Suite 915, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUDELO SANDRA F | Authorized Member | 770 Claughton island Dr, Miami, FL, 33131 |
AGUDELO SANDRA | Agent | 616 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012398 | TAX NOW | EXPIRED | 2017-02-02 | 2022-12-31 | - | 1915 BRICKELL AVE, STE C1010, MIAMI, FL, 33129 |
G15000067754 | MULTISERVICIOS HISPANOS USA | EXPIRED | 2015-06-29 | 2020-12-31 | - | 2350 W 79TH ST, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 770 Claughton island Dr, Suite 915, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 770 Claughton island Dr, Suite 915, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 616 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2020-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | AGUDELO, SANDRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-08-17 | - | - |
LC AMENDMENT | 2016-08-19 | - | - |
LC AMENDMENT | 2015-11-23 | - | - |
LC AMENDMENT | 2015-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-08-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
LC Amendment | 2016-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3686247407 | 2020-05-07 | 0455 | PPP | 185 SE 14TH TER APT 2405, MIAMI, FL, 33131-3421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State