Search icon

HISPANIC BROADCASTING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
YANES CLIMI President 1455 NW 107 AVE, MIAMI, FL, 33172
YANES CLIMI Agent 1455 NW 107 AVE., MIAMI, FL, 33172

Events

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 - -

Debts

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

Documents

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