Entity Name: | SOCIEDAD HISPANA-AMERICANA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Sep 2009 (15 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 | 27-1006230 |
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 |
Name | Role | Address |
---|---|---|
PEREZ, BENICIA | Agent | 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
PEREZ, BENICIA | President | 901 SW 128TH AVE, APT. E-412 PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
PEREZ, BENICIA | Director | 901 SW 128TH AVE, APT. E-412 PEMBROKE PINES, FL 33027 |
DIAZ, FANNIE | Director | 125 SW 6TH STREET APT. N-408, PEMBROKE PINES, FL 33027 |
VILLAZON, MERCEDES | Director | 900 SW 128TH AVE APT 407, PEMBROKE PINES, FL 33027 |
Name | Role | Address |
---|---|---|
DIAZ, FANNIE | Vice President | 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 |
Name | Role | Address |
---|---|---|
OTERO, ANA Z | Treasurer | 13250 SW 4 CT. G-315, PEMBROKE PINES, FL 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-08-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-02 | 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2011-08-02 | 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-02 | 901 SW 128TH AVE APT. E-412, PEMBROKE PINES, FL 33027 | No data |
AMENDMENT AND NAME CHANGE | 2009-10-19 | SOCIEDAD HISPANA-AMERICANA INC. | No data |
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: 24 Feb 2025
Sources: Florida Department of State