Search icon

HISPANIOLA INTERNATIONAL UNIVERSITY, INC. - Florida Company Profile

Company Details

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

HISPANIOLA INTERNATIONAL UNIVERSITY, 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000057962
FEI/EIN Number NOT APPLICABLE

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

Address: 7561 NE 1st ave, MIAMI, FL, 33138, US
Mail Address: 7561 NE 1ST AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUREGARD Patrick Chairman 7561 NE 1ST AVE, MIAMI, FL, 33138
BEAUREGARD PRINCESS Vice Chairman 7561 NE 1ST AVE, MIAMI, FL, 33138
JOSEPH BERNARD Trustee 7561 NE 1ST AVE, MIAMI, FL, 33150
JOSEPH BERNARD Chairman 7561 NE 1ST AVE, MIAMI, FL, 33150
BEAUREGARD PRINCESS Agent 7561 NE 1ST AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 7561 NE 1st ave, MIAMI, FL 33138 -
REINSTATEMENT 2022-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 7561 NE 1ST AVE, MIAMI, FL 33138 -
REINSTATEMENT 2020-07-13 - -
CHANGE OF MAILING ADDRESS 2020-07-13 7561 NE 1st ave, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-07-13 BEAUREGARD, PRINCESS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-08-15
REINSTATEMENT 2020-07-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-08
Domestic Profit 2013-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State