Search icon

HISPANIC GLOBAL WAY, CORP - Florida Company Profile

Company Details

Entity Name: HISPANIC GLOBAL WAY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANIC GLOBAL WAY, 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 Dec 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000149693
FEI/EIN Number 205992003

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

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

Key Officers & Management

Name Role Address
VERA MARIA E President 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160
VERA MARIA E Director 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160
VERA MARIA E Treasurer 290 174 ST. SUITE 1117, SUNNY ISLES BEACH, FL, 33160
HERNANDEZ RAFAEL M Chief Executive Officer 4005 NW 114 AVE S-13, DORAL, FL, 33178
GONZALES MIGUEL A Director FRAY LUIS DE LEON 497 APT E, SAN BORJA LIMA, LI, LIMA
VERA MARIA E Agent 4005 NW 114 AVE, 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 - 4005 NW 114 AVE S-13, DORAL, FL, 33178
G11000029441 HGW. EXPIRED 2011-03-22 2016-12-31 - 4005 NW 114 AVE STE 13, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4005 NW 114 AVE, S-13, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-25 4005 NW 114 AVENUE, SUITE 13, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-11-25 4005 NW 114 AVENUE, SUITE 13, DORAL, FL 33178 -

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 Apr 2025

Sources: Florida Department of State