Search icon

THE SOCIETY OF HISPANIC VETERANS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE SOCIETY OF HISPANIC VETERANS, INCORPORATED
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: 31 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000008600
FEI/EIN Number 260833426

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

Address: 13899 BISCAYNE BLVD., STE. PH 4, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13899 BISCAYNE BLVD., STE. PH 4, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOYNICOLE Chief Executive Officer 6618 LEIGH RD, ROCKY MOUNT, NC, 27803
MCGEE WADDELL Chairman 13899 BISCAYNE BLVD #PH4, NORTH MIAMI, FL, 33181
MCGEE GLORIA Director 1923 SW 8TH ST, MIAMI, FL, 33160
MCGEE WADDELL Agent 13899 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028473 VETPOWER EXPIRED 2012-03-22 2017-12-31 - 13899 BISCAYNE BLVD, STE. PH 4, NORTH MIAMI BEACH, FL, 33181
G11000120297 U.S. TROUPS RELIEF FOUNDATION EXPIRED 2011-12-12 2016-12-31 - 17071 W. DIXIE HWY., # 305, MIAMI BEACH, FL, 33160
G10000050064 AMERICAN VETERANS ALLIANCE EXPIRED 2010-06-07 2015-12-31 - 321 W 63 STREET, SUITE 304, MIAMI BEACH, FL, 33141
G10000050061 WOMEN VETERANS HEALTHCARE NETWORK EXPIRED 2010-06-07 2015-12-31 - 321 W 63 STREET, SUITE 304, MIAMI BEACH, FL, 33144
G10000050063 VETERANS FAMILY HEALTHCARE NETWORK EXPIRED 2010-06-07 2015-12-31 - 321 W 63 STREET, SUITE 304, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 MCGEE, WADDELL -
REINSTATEMENT 2016-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-10-16 THE SOCIETY OF HISPANIC VETERANS, INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 13899 BISCAYNE BLVD., SUITE PH 4, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 13899 BISCAYNE BLVD., STE. PH 4, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-04-13 13899 BISCAYNE BLVD., STE. PH 4, NORTH MIAMI BEACH, FL 33181 -

Documents

Name Date
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-10-31
Name Change 2012-10-16
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-04-20
Name Change 2010-09-22
Amendment 2010-06-21
ANNUAL REPORT 2009-09-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State