Search icon

GROUP HAISIG GLOBAL CO, INC.

Company Details

Entity Name: GROUP HAISIG GLOBAL CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000069832
FEI/EIN Number 421773277
Address: 8830 NW 36th STREET, DORAL, FL, 33178, US
Mail Address: 8830 NW 36th STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE G. MENDEZ Agent 8830 NW 36th STREET, DORAL, FL, 33178

President

Name Role Address
MENDEZ JOSE President 8830 NW 36th STREET, DORAL, FL, 33178

Treasurer

Name Role Address
MENDEZ JOSE Treasurer 8830 NW 36th STREET, DORAL, FL, 33178

Director

Name Role Address
MENDEZ JOSE Director 8830 NW 36th STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099174 INTERACTIVE EXPIRED 2016-09-10 2021-12-31 No data 8830 NW 36TH ST, SUITE 1213, DORAL, FL, 33178
G16000096555 FRATERLAND EXPIRED 2016-09-06 2021-12-31 No data 8830 NW 36TH STREET, SUITE 1213, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8830 NW 36th STREET, APTO 1213, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 8830 NW 36th STREET, SUITE 1213, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2016-09-06 8830 NW 36th STREET, SUITE 1213, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2011-04-18 JOSE G., MENDEZ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001503045 TERMINATED 1000000539847 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
Domestic Profit 2010-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State