Search icon

TU HISPANO S.O.S. CORP - Florida Company Profile

Company Details

Entity Name: TU HISPANO S.O.S. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N05000008308
FEI/EIN Number 203267237

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

Address: 11865 SW 26 ST, BLDG J-7, MIAMI, FL, 33175, US
Mail Address: 11865 SW 26 ST, BLDG J-7, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN ONELIA M President 10303 sw 24 st # 101, MIAMI, FL, 33165
DURAN ONELIA M Director 10303 sw 24 st # 101, MIAMI, FL, 33165
DYER ELENA Vice President 8905 SW 214 STREET, MIAMI, FL, 33189
GLENNY ELENA Secretary 8040 SW 108 ST, MIAMI, FL, 33156
VILLA MARILINE Secretary 1950 SW 122 AVE #308, MIAMI, FL, 33175
DURAN MARIA E Secretary 11865 SW 26 ST J-7, MIAMI, FL, 33175
MARTINEZ OLGA LIDIA M Secretary 8836 NW 187 ST, HIALEAH, FL, 33018
Duran Onelia M Agent 11865 SW 26 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Duran, Onelia M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-20 - -
AMENDMENT 2017-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 11865 SW 26 ST, BLDG J-7, MIAMI, FL 33175 -
REINSTATEMENT 2012-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 11865 SW 26 ST, BLDG J-7, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-04-08 11865 SW 26 ST, BLDG J-7, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-06-01
Amendment 2017-11-20
Amendment 2017-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State