Search icon

EASTERN HEMISPHERE INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN HEMISPHERE INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN HEMISPHERE INVESTORS, INC. 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: 16 Nov 2001 (23 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: P01000110037
FEI/EIN Number 010676894

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

Address: 2699 S. Bayshore Drive, 300, MIAMI, FL, 33133, US
Mail Address: 2699 S. Bayshore Drive, 300, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPEDRO MANSUR DARIO G President 2699 S. Bayshore Drive, MIAMI, FL, 33133
SAMPEDRO MANSUR DARIO G Director 2699 S. Bayshore Drive, MIAMI, FL, 33133
BARBUSCIO LEANDRO Agent 2699 S. Bayshore Drive, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 2699 S. Bayshore Drive, 300, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 2699 S. Bayshore Drive, 300, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-10-24 2699 S. Bayshore Drive, 300, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-10-24 BARBUSCIO, LEANDRO -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000894858 TERMINATED 1000000396607 MIAMI-DADE 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000894866 TERMINATED 1000000396608 MIAMI-DADE 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000072267 TERMINATED 1000000248554 DADE 2012-01-27 2032-02-01 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J12000085202 TERMINATED 1000000248495 DADE 2012-01-27 2032-02-08 $ 1,523.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-09-02
REINSTATEMENT 2018-10-24
CORAPREIWP 2009-04-13
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State