Entity Name: | HISPANIC BROADCASTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HISPANIC BROADCASTING GROUP, 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: | 28 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P01000121798 |
FEI/EIN Number |
200443274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12105 SW 129 CT, UNIT 104, MIAMI, FL, 33186, US |
Mail Address: | P.O. BOX 835943, MIAMI, FL, 33283, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANES CLIMI | President | 1455 NW 107 AVE, MIAMI, FL, 33172 |
YANES CLIMI | Agent | 1455 NW 107 AVE., MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-05-16 | YANES, CLIMI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-30 | 1455 NW 107 AVE., MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-30 | 12105 SW 129 CT, UNIT 104, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-20 | 12105 SW 129 CT, UNIT 104, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2007-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000475957 | LAPSED | 12-2428 CA 25 | 11TH JUD CIR, MIAMI DADE | 2012-05-29 | 2017-06-14 | $336,077.34 | BANESCO USA, 150 ALHAMBRA CIRCLE, SUITE 100, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
DEBIT MEMO# 021408-L | 2016-08-10 |
REINSTATEMENT [CANCELLED] | 2016-05-16 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-10-29 |
ANNUAL REPORT | 2010-09-18 |
REINSTATEMENT | 2009-10-30 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-12-20 |
REINSTATEMENT | 2007-10-02 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State