Search icon

HISPANIC GLOBAL WAY VENEZ CORP

Company Details

Entity Name: HISPANIC GLOBAL WAY VENEZ CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 2011 (14 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: P11000050038
FEI/EIN Number 45-2408199
Address: 4005 NW 114 AVE, STE 13, DORAL, FL 33178
Mail Address: 4005 NW 114 AVE, STE 13, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, RAFAEL M Agent 4005 NW 114 AVE, STE 13, DORAL, FL 33178

President

Name Role Address
HERNANDEZ, RAFAEL M President 4005 NW 114 AVE STE 13, DORAL, FL 33178

Director

Name Role Address
HERNANDEZ, RAFAEL M Director 4005 NW 114 AVE STE 13, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014601 TVO EXPIRED 2012-02-10 2017-12-31 No data 4005 NW 114 AVE STE 13, DORAL, FL, 33178
G11000050336 HGWV EXPIRED 2011-05-27 2016-12-31 No data 4005 NW 114 AVE S-13, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 4005 NW 114 AVE, STE 13, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2013-01-31 4005 NW 114 AVE, STE 13, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 4005 NW 114 AVE, STE 13, DORAL, FL 33178 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2013-01-31
Domestic Profit 2011-05-26
Off/Dir Resignation 2011-05-26

Date of last update: 24 Jan 2025

Sources: Florida Department of State