Search icon

HISPANIOLA MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: HISPANIOLA MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANIOLA MANAGEMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000108489
FEI/EIN Number 651056805

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

Address: 201 S. BISCAYNE BOULEVARD, SUITE 2819, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BOULEVARD, SUITE 2819, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAX MICHAEL Director 201 S. BISCAYNE BLVD. SUITE 2819, MIAMI, FL, 33131
ALVAREZ & DIAZ-SILVEIRA, LLP Agent 355 ALHAMBRA CIR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 355 ALHAMBRA CIR, SUITE 1450, CORAL GABLES, FL 33134 -
AMENDMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 ALVAREZ & DIAZ-SILVEIRA, LLP -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-05 201 S. BISCAYNE BOULEVARD, SUITE 2819, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 201 S. BISCAYNE BOULEVARD, SUITE 2819, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-22
Amendment 2019-10-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State