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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State