Search icon

HISPANIC GLOBAL WAY VENEZ CORP - Florida Company Profile

Company Details

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

HISPANIC GLOBAL WAY VENEZ 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: 26 May 2011 (14 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: P11000050038
FEI/EIN Number 452408199

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

Address: 4005 NW 114 AVE, STE 13, DORAL, FL, 33178, US
Mail Address: 4005 NW 114 AVE, STE 13, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAFAEL M President 4005 NW 114 AVE STE 13, DORAL, FL, 33178
HERNANDEZ RAFAEL M Director 4005 NW 114 AVE STE 13, DORAL, FL, 33178
HERNANDEZ RAFAEL M Agent 4005 NW 114 AVE, 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 - 4005 NW 114 AVE STE 13, DORAL, FL, 33178
G11000050336 HGWV EXPIRED 2011-05-27 2016-12-31 - 4005 NW 114 AVE S-13, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 4005 NW 114 AVE, STE 13, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-01-31 4005 NW 114 AVE, STE 13, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 4005 NW 114 AVE, STE 13, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State