Entity Name: | HOLLYWOOD BUSINESS CENTER CONDOMINIUM I, INC. |
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: | 06 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N07000008832 |
FEI/EIN Number |
26-1771274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5950 THOMAS ST, HOLLYWOOD, FL, 33021, US |
Address: | 5944-5958 Thomas Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ JR LUIS | President | 5944 THOMAS ST, HOLLYWOOD, FL, 33021 |
VAZQUEZ JR LUIS | Director | 5944 THOMAS ST, HOLLYWOOD, FL, 33021 |
DIAZ MITCHEL | Vice President | 5960 THOMAS ST, HOLLYWOOD, FL, 33021 |
DIAZ MITCHEL | Treasurer | 5960 THOMAS ST, HOLLYWOOD, FL, 33021 |
DIAZ MITCHEL | Director | 5960 THOMAS ST, HOLLYWOOD, FL, 33021 |
BOHL MELISSA | Secretary | 5950 THOMAS ST, HOLLYWOOD, FL, 33021 |
BOHL MELISSA | Agent | 5950 THOMAS ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-03 | 5944-5958 Thomas Street, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-03 | BOHL, MELISSA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-03 | 5950 THOMAS ST, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 5944-5958 Thomas Street, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State