Search icon

SHEETMETAL WORKERS LOCAL UNION NO. 32 APPRENTICESHIP AND TRAINING PROGRAM AND TRAINING FUND, INC. - Florida Company Profile

Company Details

Entity Name: SHEETMETAL WORKERS LOCAL UNION NO. 32 APPRENTICESHIP AND TRAINING PROGRAM AND TRAINING FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 1986 (38 years ago)
Document Number: 719803
FEI/EIN Number 591366225

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

Address: 20401 N.E. 15TH CT., MIAMI, FL, 33179
Mail Address: 20401 N.E. 15TH CT., MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARRUEL DANIEL Chairman 20375 NE 15 CT, N MIAMI BCH, FL, 33179
RITCHIE CHRISTOPHER J Trustee 20375 NE 15 COURT, MIAMI, FL, 33179
Hudspeth Roger I Trustee 1003 Belvedere Road, West Palm Beach, FL, 33405
Sterling Tom Trustee 1199 Old Dixie Highway, Riviera Beach, FL, 33409
Combs James F Director 20401 NE 15th Court, Miami, FL, 33179
Combs James F Agent 20401 NE 15TH COURT., MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-06 Combs, James F -
CHANGE OF MAILING ADDRESS 2010-04-06 20401 N.E. 15TH CT., MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 20401 N.E. 15TH CT., MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-27 20401 NE 15TH COURT., MIAMI, FL 33179 -
NAME CHANGE AMENDMENT 1986-12-10 SHEETMETAL WORKERS LOCAL UNION NO. 32 APPRENTICESHIP AND TRAINING PROGRAM AND TRAINING FUND, INC. -
REINSTATEMENT 1986-12-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1982-08-23 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State