Search icon

HERSAN TRADING CO.

Company Details

Entity Name: HERSAN TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S42484
FEI/EIN Number 65-0258797
Address: 3396 N.W. 78TH AVE., MIAMI, FL 33122
Mail Address: 3396 N.W. 78TH AVE., MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERSAN TRADING CO. PROFIT SHARING PLAN 2012 650258797 2013-02-25 HERSAN TRADING CO. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 3055927614
Plan sponsor’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650258797
Plan administrator’s name HERSAN TRADING CO.
Plan administrator’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055927614

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing MARIA SEMPERE-ONTENIENT
Valid signature Filed with authorized/valid electronic signature
HERSAN TRADING CO. PROFIT SHARING PLAN 2011 650258797 2012-05-08 HERSAN TRADING CO. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 423990
Plan sponsor’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650258797
Plan administrator’s name HERSAN TRADING CO.
Plan administrator’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055927614

Signature of

Role Plan administrator
Date 2012-05-08
Name of individual signing MARIA SEMPERE-ONTENIENT
Valid signature Filed with authorized/valid electronic signature
HERSAN TRADING CO. PROFIT SHARING PLAN 2010 650258797 2011-06-23 HERSAN TRADING CO. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 3055927614
Plan sponsor’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650258797
Plan administrator’s name HERSAN TRADING CO.
Plan administrator’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055927614

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing MARIA SEMPERE-ONTENIENT
Valid signature Filed with authorized/valid electronic signature
HERSAN TRADING CO. PROFIT SHARING PLAN 2009 650258797 2010-09-16 HERSAN TRADING CO. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 423990
Sponsor’s telephone number 3055927614
Plan sponsor’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650258797
Plan administrator’s name HERSAN TRADING CO.
Plan administrator’s address 3396 N.W. 78TH AVENUE, MIAMI, FL, 33122
Administrator’s telephone number 3055927614

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing MARIA SEMPERE-ONTENIENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ONTENIENT, JOAQUIN Agent 3396 NW 78 AVE, MIAMI, FL 33122

Vice President

Name Role Address
SEMPERE-ONTENIENT, MARIA C. Vice President 3396 N.W. 78 AVE, MIAMI, FL 33122

President

Name Role Address
ONTENIENT, JOAQUIN President 3396 NW 78 AVE., MIAMI, FL 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-13 ONTENIENT, JOAQUIN No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 3396 NW 78 AVE, MIAMI, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-19 3396 N.W. 78TH AVE., MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 1992-06-19 3396 N.W. 78TH AVE., MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State