Entity Name: | MISS HISPANA INTERNACIONAL, 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: | 03 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N08000009226 |
FEI/EIN Number |
263518650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 Celebration Ave., Celebration, FL, 34747, US |
Mail Address: | 607 Celebration Ave., Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATTORNEY DAVID M. CHICO, P.A. | Agent | - |
GONZALEZ CECILIA 1 | President | 607 Celebration Ave., Celebration, FL, 34747 |
CHICO DAVID M | Vice President | 607 Celebration Ave., Celebration, FL, 34747 |
MORALES VICTOR | Vice President | 607 Celebration Ave., Celebration, FL, 34747 |
SOTO KELVIN | Director | 607 Celebration Ave., Celebration, FL, 34747 |
Lopez Wilfredo | Director | 607 Celebration Ave., Celebration, FL, 34747 |
Irrizarry Carlos 1 | Director | 607 Celebration Ave., Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | ATTORNEY DAVID M. CHICO, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 607 Celebration Ave., Celebration, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 607 Celebration Ave., Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 607 Celebration Ave., Celebration, FL 34747 | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-05 |
REINSTATEMENT | 2015-11-10 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-01-06 |
ANNUAL REPORT | 2009-08-28 |
Amendment | 2009-04-16 |
Domestic Non-Profit | 2008-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State