Search icon

HISPAMERICA WORLD, INC.

Company Details

Entity Name: HISPAMERICA WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P03000048839
FEI/EIN Number 562356068
Address: 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez Evelio Agent 447 CORAL WAY, CORAL GABLES, FL, 33134

President

Name Role Address
Hernandez Evelio President 447 Coral Way, Coral Gables, FL, 33134

Director

Name Role Address
Hernandez Evelio Director 447 Coral Way, Coral Gables, FL, 33134
ISAAC ANDRES Director 19050 SW 10th Street, Pembroke Pines, FL, 33029

Secretary

Name Role Address
ISAAC ANDRES Secretary 19050 SW 10th Street, Pembroke Pines, FL, 33029

Vice President

Name Role Address
Zurelly Manzanero T Vice President 447 Coral Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 4000 PONCE DE LEON BOULEVARD, Suite 470, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 447 CORAL WAY, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-04-25 4000 PONCE DE LEON BOULEVARD, Suite 470, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2020-04-25 Hernandez, Evelio No data
AMENDMENT 2005-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State