Search icon

HISPANICIZE MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HISPANICIZE MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISPANICIZE MEDIA 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: 17 Jul 2015 (10 years ago)
Date of dissolution: 25 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L15000122585
FEI/EIN Number 81-1029328

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

Address: 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001666830 2332 GALIANO STREET 2ND FLOOR, CORAL GABLES, FL, 33134 2332 GALIANO STREET 2ND FLOOR, CORAL GABLES, FL, 33134 3059897550

Filings since 2016-02-12

Form type D
File number 021-257404
Filing date 2016-02-12
File View File

Key Officers & Management

Name Role Address
TERRERO LEXI Manager 7 SUNSET DRIVE, THORNWOOD, NY, 10594
TERRERO LEXI Agent 2332 GALIANO STREET, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040757 DIME MEDIA EXPIRED 2016-04-22 2021-12-31 - 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-08-30 - -
LC AMENDMENT 2018-07-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-25
ANNUAL REPORT 2019-03-31
LC Amendment 2018-08-30
LC Amendment 2018-07-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
Florida Limited Liability 2015-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State