Entity Name: | AGRUPACION CATOLICA UNIVERSITARIA, 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: | 17 May 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | 723436 |
FEI/EIN Number |
237363342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12805 SW 6th Street, MIAMI, FL, 33184, US |
Mail Address: | 12805 SW 6th Street, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AGRUPACION CATOLICA UNIVERSITARIA, INC., ILLINOIS | CORP_61085807 | ILLINOIS |
Name | Role | Address |
---|---|---|
AMARO JOSE G | Treasurer | 12805 SW 6th Street, MIAMI, FL, 33184 |
ROJAS, S.J. JORGE LREV. | Director | 12805 SW 6th Street, MIAMI, FL, 33184 |
GUERRERO CESAR | Director | 12805 SW 6TH STREET, MIAMI, FL, 33184 |
ANTON, III, M.D. MANUEL P | President | 12805 SW 6th Street, MIAMI, FL, 33184 |
FERRER RAMON REV. | Director | 12805 SW 6th Street, MIAMI, FL, 33184 |
AMARO JOSE G | Director | 12805 SW 6th Street, MIAMI, FL, 33184 |
MANRARA ANDRES L | Director | 12805 SW 6th Street, MIAMI, FL, 33184 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 12805 SW 6th Street, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 12805 SW 6th Street, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2000-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Amended and Restated Articles | 2024-02-13 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-12-05 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State