Search icon

INSTITUTE OF SPANISH STUDIES, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF SPANISH STUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE OF SPANISH STUDIES, 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 Dec 1997 (27 years ago)
Date of dissolution: 14 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: P97000101173
FEI/EIN Number 650796661

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

Address: 300 South Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 2500 N VAN DORN ST, Alexandria, VA, 22302, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ARTURO H Director 2878 NE 191ST SUITE 302, AVENTURA, FL, 33180
SANCHEZ ARTURO H Agent Turnberry Plaza, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 300 South Biscayne Blvd, 2814, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-08 300 South Biscayne Blvd, 2814, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 Turnberry Plaza, 2875 NE 191st Street, 302, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1999-07-09 SANCHEZ, ARTURO H -

Documents

Name Date
Voluntary Dissolution 2022-12-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State