Search icon

HEMISPHERE CARGO CORP.

Company Details

Entity Name: HEMISPHERE CARGO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2005 (20 years ago)
Date of dissolution: 03 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: P05000041465
FEI/EIN Number 202930499
Address: 7939 NW 21 Street, MIAMI, FL, 33112, US
Mail Address: 3892 Falcon Ridge Circle, Weston, FL, 33331, US
ZIP code: 33112
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PROANO CARLOS F Agent 3892 Falcon Ridge Circle, Weston, FL, 33331

President

Name Role Address
PROANO CARLOS F President 3892 FALCON RIDGE LANE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106081 H CARGO LINES EXPIRED 2011-10-31 2016-12-31 No data 10850 N.W. 21ST STREET, SUITE 100, MIAMI, FL, 33172
G11000106084 H CARGO LOGISTICS EXPIRED 2011-10-31 2016-12-31 No data 10850 N.W. 21ST STREET, SUITE 100, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 7939 NW 21 Street, MIAMI, FL 33112 No data
CHANGE OF MAILING ADDRESS 2020-03-09 7939 NW 21 Street, MIAMI, FL 33112 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 3892 Falcon Ridge Circle, Weston, FL 33331 No data
REINSTATEMENT 2017-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-15 PROANO, CARLOS FELIPE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000016966 TERMINATED 1000000891905 DADE 2021-06-14 2042-01-12 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000301451 TERMINATED 1000000891906 DADE 2021-06-14 2031-06-16 $ 775.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9978027105 2020-04-15 0455 PPP 7939 N.W. 21st Street, Miami, FL, 33122-1616
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16962.5
Loan Approval Amount (current) 16962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1616
Project Congressional District FL-26
Number of Employees 2
NAICS code 484220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17195.79
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State