Search icon

AMERICAN HISPANIC WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HISPANIC WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HISPANIC WHOLESALE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2007 (18 years ago)
Document Number: P07000031937
FEI/EIN Number 208626117

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

Address: 1638 WEST FLAGLER, MIAMI, FL, 33135, US
Mail Address: 1638 WEST FLAGLER, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDAL MARIA I Director 1643 W FLAGLER ST, MIAMI, FL, 33135
HANDAL MARIA I Agent 1632 West Flagler Street, MIAMI, FL, 33135
HANDAL MARIA I President 1643 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 1638 WEST FLAGLER, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2017-03-24 1638 WEST FLAGLER, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1632 West Flagler Street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2011-01-28 HANDAL, MARIA I -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State