Search icon

HSP PARKING CORP. - Florida Company Profile

Company Details

Entity Name: HSP PARKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HSP PARKING 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: 04 Feb 2005 (20 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: P05000018740
FEI/EIN Number 202303520

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

Address: 888 NW 27 AVE, SUITE 9, MIAMI, FL, 33125
Mail Address: 539 SW 136TH. PL, MIAMI, FL, 33184
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRIN JORGE President 539 SW 136TH PL, MIAMI, FL, 33184
NEGRIN JORGE Director 539 SW 136TH PL, MIAMI, FL, 33184
NEGRIN JORGE Agent 539 SW 136TH PL, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-08-03 NEGRIN, JORGE -
AMENDMENT AND NAME CHANGE 2010-08-03 HSP PARKING CORP. -
NAME CHANGE AMENDMENT 2009-05-26 HISPANIC SOUTHERN PARKING CORP. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 888 NW 27 AVE, SUITE 9, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2009-03-04 888 NW 27 AVE, SUITE 9, MIAMI, FL 33125 -
AMENDMENT 2007-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000679857 LAPSED 10-26240-CA-31 MIAMI DADE COUNTY 2011-09-13 2016-10-13 $48,247.39 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2011-02-14
Amendment and Name Change 2010-08-03
ANNUAL REPORT 2010-02-22
Name Change 2009-05-26
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-31
Amendment 2007-03-27
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-06-23
Domestic Profit 2005-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State