Search icon

AGRUPACION CATOLICA UNIVERSITARIA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AGRUPACION CATOLICA UNIVERSITARIA, INC., ILLINOIS CORP_61085807 ILLINOIS

Key Officers & Management

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 -

Events

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 - -

Documents

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