Search icon

HISPANO SERVICES USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3421
Project Congressional District FL-27
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State