Search icon

CLUB HIPICO NICARAGUENSE DE LA FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CLUB HIPICO NICARAGUENSE DE LA FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: N10000008855
FEI/EIN Number 273489141

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

Address: 1887 NW 33 ST, MIAMI, FL, 33142, US
Mail Address: 1887 NW 33 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DAVID Agent 1887 NW 33 ST, MIAMI, FL, 33142
LOPEZ DAVID President 1887 NW 33 ST, MIAMI, FL, 33142
HERNANDEZ RONALD Vice President 14848 SW 197 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089956 CLUB HIPICO NICARAGUENSE DE MIAMI EXPIRED 2010-10-01 2015-12-31 - 3201 NW 6 STREET, MIAMI, FL, 33125
G10000088266 HIPICO NICARAGUENSE MIAMI EXPIRED 2010-09-27 2015-12-31 - 3201 NW 6 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1887 NW 33 ST, MIAMI, FL 33142 -
REINSTATEMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1887 NW 33 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-02-16 1887 NW 33 ST, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 LOPEZ, DAVID -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-16
AMENDED ANNUAL REPORT 2016-10-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-01-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State