Search icon

CENTRO HISPANO, CORP

Company Details

Entity Name: CENTRO HISPANO, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2008 (16 years ago)
Document Number: P00000104631
FEI/EIN Number 65-1055635
Address: 1637 W. FLAGLER STREET, MAIMI, FL 33135
Mail Address: 1637 W. FLAGLER STREET, MAIMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUADRA, LIGIA M Agent 1637 W. FLAGLER STREET, MAIMI, FL 33135

President

Name Role Address
CUADRA, LIGIA M President 1637 W. FLAGLER STREET, MAIMI, FL 33135
CUADRA, GEMA P President 1637 W. FLAGLER STREET, MAIMI, FL 33135

Chief Executive Officer

Name Role Address
CUADRA, LIGIA M Chief Executive Officer 1637 W. FLAGLER STREET, MAIMI, FL 33135

Director

Name Role Address
CUADRA, LIGIA M Director 1637 W. FLAGLER STREET, MAIMI, FL 33135
CUADRA, WILLIAM F., Sr. Director 1637 W. FLAGLER STREET, MAIMI, FL 33135
CUADRA, GEMA P Director 1637 W. FLAGLER STREET, MAIMI, FL 33135

Chief Operating Officer

Name Role Address
CUADRA, GEMA P Chief Operating Officer 1637 W. FLAGLER STREET, MAIMI, FL 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1637 W. FLAGLER STREET, MAIMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2018-03-13 1637 W. FLAGLER STREET, MAIMI, FL 33135 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 1637 W. FLAGLER STREET, MAIMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2010-04-09 CUADRA, LIGIA M No data
AMENDMENT 2008-10-30 No data No data

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS LIGIA CUADRA AND CENTRO HISPANO, CORP. SC2020-1105 2020-07-29 Closed
Classification Original Proceedings - Florida Bar - Unlicensed Practice of Law (Stipulation Approval)
Court Supreme Court of Florida
Originating Court Unknown Court
20194078(11D)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Jacquelyn Plasner Needelman
Name Ligia Cuadra
Role Respondent
Status Active
Representations Mr. Sergio Vladimir Medina
Name CENTRO HISPANO, CORP
Role Respondent
Status Active

Docket Entries

Docket Date 2020-09-14
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ OF ORDER DATED 08/13/2020, UPON SERGIO VLADIMlR MEDINA ON 09/03/2020 AT 5:23 PM
View View File
Docket Date 2020-08-13
Type Disposition
Subtype UPL GR (Stipulation Approved)
Description DISP-UPL GR (STIPULATION APPROVED) ~ The Petition for Approval of Stipulation for Permanent Injunction is granted, and the Stipulation for Permanent Injunction is approved. Respondents and any employees or persons acting in concert with Respondents are permanently and perpetually enjoined from engaging in the unlicensed practice of law in the State of Florida as specified in the stipulation. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Ligia Cuadra and Centro Hispano, Corp. in the amount of $242.83, for which sum let execution issue.
Docket Date 2020-08-13
Type Letter-Case
Subtype Service of Order by Sheriff
Description LETTER-SERVICE OF ORDER BY SHERIFF ~ Dear Mr. Ramirez: The Supreme Court has today issued an Order to Ligia Cuadra and Centro Hispano, Corp.. I am enclosing herewith two copies of the said Order with the request that you serve one copy on the respondent's counsel, Sergio Vladimir Medina, at 623 NE 72nd Street, Miami, Florida 33138-5723. Please execute and return a sheriff's return on the other copy. Thank you for your cooperation in this matter.
View View File
Docket Date 2020-07-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-07-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
Docket Date 2020-07-29
Type Petition
Subtype Petition Filed
Description PETITION-UPL (STIPULATION APPROVAL)
On Behalf Of The Florida Bar
View View File
Docket Date 2020-07-29
Type Motion
Subtype Stipulation
Description STIPULATION
On Behalf Of The Florida Bar
View View File
Docket Date 2020-07-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-03

Date of last update: 31 Jan 2025

Sources: Florida Department of State