Entity Name: | HISPANIC GLOBAL WAY, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P06000149693 |
FEI/EIN Number | 205992003 |
Address: | 4005 NW 114 AVENUE, SUITE 13, DORAL, FL, 33178, US |
Mail Address: | 4005 NW 114 AVENUE, SUITE 13, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERA MARIA E | Agent | 4005 NW 114 AVE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
VERA MARIA E | President | 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
VERA MARIA E | Director | 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160 |
GONZALES MIGUEL A | Director | FRAY LUIS DE LEON 497 APT E, SAN BORJA LIMA, LI, LIMA |
Name | Role | Address |
---|---|---|
VERA MARIA E | Treasurer | 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
HERNANDEZ RAFAEL M | Chief Executive Officer | 4005 NW 114 AVE S-13, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000070270 | HGW | EXPIRED | 2011-07-13 | 2016-12-31 | No data | 4005 NW 114 AVE S-13, DORAL, FL, 33178 |
G11000029441 | HGW. | EXPIRED | 2011-03-22 | 2016-12-31 | No data | 4005 NW 114 AVE STE 13, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 4005 NW 114 AVE, S-13, DORAL, FL 33178 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-25 | 4005 NW 114 AVENUE, SUITE 13, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2009-11-25 | 4005 NW 114 AVENUE, SUITE 13, DORAL, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000618560 | TERMINATED | 1000000617480 | MIAMI-DADE | 2014-05-01 | 2024-05-09 | $ 763.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-11-25 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-01-25 |
Domestic Profit | 2006-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State