Search icon

HISPANIC GRAPHIC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC GRAPHIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HISPANIC GRAPHIC GROUP, 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: 11 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000042599
FEI/EIN Number 651009918

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

Address: 25045 SW 197 AVE, HOMESTEAD, FL, 33031
Mail Address: 25045 SW 197 AVE, HOMESTEAD, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JERONIMO President 25045 SW 197 AVE, HOMESTEAD, FL, 33031
ALVAREZ MARIA C Agent 25045 SW 197 AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 25045 SW 197 AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 25045 SW 197 AVE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2005-10-14 25045 SW 197 AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2005-10-14 ALVAREZ, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State