Search icon

HISPANCONSULT INC. - Florida Company Profile

Company Details

Entity Name: HISPANCONSULT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANCONSULT 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P04000020896
FEI/EIN Number 200689443

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

Address: 2744 SW 87TH AVE, MIAMI, FL, 33165, US
Mail Address: 1373 SYDNEY DRIVE, SUNNYVALE, CA, 94087, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO CARMEN Director 1352 Chewpon Avenue, Milpitas, CA, 95035
CENTENO CARMEN Agent 18956 SW 33RD CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 2744 SW 87TH AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-01-30 2744 SW 87TH AVE, MIAMI, FL 33165 -
AMENDMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 CENTENO, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 18956 SW 33RD CT, MIRAMAR, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
Amendment 2017-12-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State