Search icon

SOCIEDAD HISPANA-AMERICANA INC. - Florida Company Profile

Company Details

Entity Name: SOCIEDAD HISPANA-AMERICANA 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: 18 Sep 2009 (16 years ago)
Date of dissolution: 18 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2015 (10 years ago)
Document Number: N09000009259
FEI/EIN Number 271006230

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

Address: 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL, 33027
Mail Address: 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BENICIA President 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL, 33027
PEREZ BENICIA Director 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL, 33027
DIAZ FANNIE Vice President 125 SW 6TH STREET APT. N-408, PEMBROKE PINES, FL, 33027
DIAZ FANNIE Director 125 SW 6TH STREET APT. N-408, PEMBROKE PINES, FL, 33027
VILLAZON MERCEDES Vice President 900 SW 128TH AVE APT 407, PEMBROKE PINES, FL, 33027
VILLAZON MERCEDES Director 900 SW 128TH AVE APT 407, PEMBROKE PINES, FL, 33027
OTERO ANA Z Treasurer 13250 SW 4 CT. G-315, PEMBROKE PINES, FL, 33027
PEREZ BENICIA Agent 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-02 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-08-02 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-02 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 -
AMENDMENT AND NAME CHANGE 2009-10-19 SOCIEDAD HISPANA-AMERICANA INC. -

Documents

Name Date
Voluntary Dissolution 2015-08-18
Off/Dir Resignation 2015-08-03
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2010-03-10
Amendment and Name Change 2009-10-19
Domestic Non-Profit 2009-09-18

Date of last update: 03 May 2025

Sources: Florida Department of State