Search icon

HISPANIOLA HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIOLA HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANIOLA HOUSE, 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: 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: 27 May 2011 (14 years ago)
Date of dissolution: 16 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: P11000050869
FEI/EIN Number 651071201

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

Mail Address: 1329 ALTON ROAD, MIAMI BEACH, FL, 33139
Address: 1440 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARI ERIC President 1329 ALTON ROAD, MIAMI BEACH, FL, 33139
Harari Eric Agent 1329 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Harari, Eric -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1329 ALTON ROAD, MIAMI BEACH, FL 33139 -
AMENDMENT 2013-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-17 1440 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 -
CONVERSION 2011-05-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000114097

Documents

Name Date
Voluntary Dissolution 2016-05-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Amendment 2013-07-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-17
Domestic Profit 2011-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State