Search icon

HISPANIC NUTRITION CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: HISPANIC NUTRITION CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANIC NUTRITION CENTER, CORP. 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: 07 Feb 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000013895
FEI/EIN Number 202909927

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

Address: 8960 SW 87 CT., #21, MIAMI, FL, 33176
Mail Address: 8960 SW 87 CT., #21, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE President 8960 SW 87 CT. #21, MIAMI, FL, 33176
PEREZ JOSE L Agent 8960 SW 87 CT., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-02 8960 SW 87 CT., #21, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-02 8960 SW 87 CT., #21, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-06-02 8960 SW 87 CT., #21, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2005-06-02 PEREZ, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2005-06-02
Domestic Profit 2002-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State