Search icon

LA HISPANIOLA MULTI SERVICES INC - Florida Company Profile

Company Details

Entity Name: LA HISPANIOLA MULTI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA HISPANIOLA MULTI SERVICES 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: 02 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000011760
FEI/EIN Number 47-4888956

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

Address: 701 SOUTH 21 STREET, SUITE 4, HOLLYWOOD, FL, 33020, US
Mail Address: 307 NW 1ST AVE, APT 607, FORT LAUDERDALE, FL, 33301, FL
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ THOMAS B President 307 NW 1ST AVE APT 607, FORT LAUDERDALE, FL, 33301
MARTINEZ THOMAS Sr. Agent 312 NE 38TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 701 SOUTH 21 STREET, SUITE 4, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-05-20 MARTINEZ , THOMAS , Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-20
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State