Search icon

HISPANIC GLOBAL WAY, CORP

Company Details

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

Agent

Name Role Address
VERA MARIA E Agent 4005 NW 114 AVE, DORAL, FL, 33178

President

Name Role Address
VERA MARIA E President 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160

Director

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

Treasurer

Name Role Address
VERA MARIA E Treasurer 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160

Chief Executive Officer

Name Role Address
HERNANDEZ RAFAEL M Chief Executive Officer 4005 NW 114 AVE S-13, DORAL, FL, 33178

Fictitious Names

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

Events

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

Debts

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

Documents

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