Search icon

HISPANIC AMERICAN GLOBAL MERCHANDISE LLC - Florida Company Profile

Company Details

Entity Name: HISPANIC AMERICAN GLOBAL MERCHANDISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HISPANIC AMERICAN GLOBAL MERCHANDISE 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: 08 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000069935
FEI/EIN Number 81-2228222

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

Address: 101 sw 7th st, hallandale beach, FL, 33009, US
Mail Address: 101 sw 7th st, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA LEONARDO Manager 101 SW 7TH ST, HALLANDALE, FL, 33009
AMAYA LEONARDO V Agent 101 SW 7TH ST, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040330 BOLD BREW CAFE EXPIRED 2016-04-20 2021-12-31 - 425 NE 22ND ST, SUIT 203, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 101 sw 7th st, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-08-11 101 sw 7th st, hallandale beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-08-11 AMAYA, LEONARDO V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State