Search icon

HISPANIC THEATER GUILD CORPORATION - Florida Company Profile

Company Details

Entity Name: HISPANIC THEATER GUILD CORPORATION
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: 07 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N33141
FEI/EIN Number 650131464

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

Address: 3102 Granada Boulevard, CORAL GABLES, FL, 33134, US
Mail Address: 3102 Granada Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, RAMON President 3102 GRANADA BLVD., CORAL GABLES, FL, 33134
SANCHEZ, RAMON Secretary 3102 GRANADA BLVD., CORAL GABLES, FL, 33134
SANCHEZ RAMON Agent 3102 GRANADA BOULEVARD, CORALGABLES, 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 - 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 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3102 GRANADA BOULEVARD, CORALGABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-02-03 SANCHEZ, RAMON -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 3102 Granada Boulevard, CORAL GABLES, FL 33134 -
REINSTATEMENT 2020-02-27 - -
CHANGE OF MAILING ADDRESS 2020-02-27 3102 Granada Boulevard, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 1990-08-24 - -

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: 01 Apr 2025

Sources: Florida Department of State