Search icon

HISPANIC THEATER GUILD CORPORATION

Company Details

Entity Name: HISPANIC THEATER GUILD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1989 (36 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: N33141
FEI/EIN Number 65-0131464
Address: 3102 Granada Boulevard, CORAL GABLES, FL 33134
Mail Address: 3102 Granada Boulevard, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, RAMON Agent 3102 GRANADA BOULEVARD, CORALGABLES, FL 33134

Treasurer

Name Role Address
SANCHEZ, RAMON Treasurer 3102 GRANADA BLVD., CORAL GABLES, FL 33134

President

Name Role Address
SANCHEZ, RAMON President 3102 GRANADA BLVD., CORAL GABLES, FL 33134

Secretary

Name Role Address
SANCHEZ, RAMON Secretary 3102 GRANADA BLVD., CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075245 TEATRO 8 EXPIRED 2012-07-19 2017-12-31 No data 9485 S.W 72 ST, SUITE A265, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3102 GRANADA BOULEVARD, CORALGABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 SANCHEZ, RAMON No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 3102 Granada Boulevard, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2020-02-27 No data No data
CHANGE OF MAILING ADDRESS 2020-02-27 3102 Granada Boulevard, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 1990-08-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001074908 LAPSED 1000000302120 MIAMI-DADE 2012-12-18 2022-12-28 $ 480.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State