Search icon

HISPAMER CORPORATION - Florida Company Profile

Company Details

Entity Name: HISPAMER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPAMER CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L71508
FEI/EIN Number 650197325

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

Address: OSCAR R. SERNA, 13160 SW 20 ST, MIAMI, FL, 33175
Mail Address: OSCAR R. SERNA, 13160 SW 20 ST, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERNA, OSCAR R. President 13160 SW 20 ST, MIAMI, FL, 33175
SERNA, OSCAR R. Director 13160 SW 20 ST, MIAMI, FL, 33175
SERNA, OSCAR R. Agent 13160 SW 20 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-02-08 OSCAR R. SERNA, 13160 SW 20 ST, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-18 OSCAR R. SERNA, 13160 SW 20 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2007-12-18 SERNA, OSCAR R. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000488519 TERMINATED 1000000601089 DADE 2014-03-21 2024-05-01 $ 336.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-12-18
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State