Search icon

AGRUPACION CATOLICA UNIVERSITARIA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_61085807
State:
ILLINOIS

Key Officers & Management

Name Role Address
AMARO JOSE G Treasurer 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
ROJAS, S.J. JORGE LREV. Chief Executive Officer 12805 SW 6th Street, MIAMI, FL, 33184
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State