Search icon

MUNICIPIO DE PUERTO PADRE EN EL EXILIO, INC.

Company Details

Entity Name: MUNICIPIO DE PUERTO PADRE EN EL EXILIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jul 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2003 (21 years ago)
Document Number: 726864
FEI/EIN Number 59-1987552
Address: 10535 SW 124 RD, MIAMI, FL 33186
Mail Address: 10535 SW 124 RD, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MULET, ALBERTO Agent 6441 SW 112 Place, MIAMI, FL 33173

Treasurer

Name Role Address
MULET, ALBERTO Treasurer 6441 SW 112 Place, MIAMI, FL 33173

Director

Name Role Address
MULET, ALBERTO Director 6441 SW 112 Place, MIAMI, FL 33173

Secretary

Name Role Address
Fuente, Serafin Secretary 13244 SW 29 Terrace, Miami, FL 33175

Vice President

Name Role Address
MASTRAPA, ORLANDO Vice President 13800 SW 14 ST C113, PEMBROKE PINES, FL 33127

President

Name Role Address
CARRALERO, REINA President 10535 SW 124 RD, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-10 MULET, ALBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 6441 SW 112 Place, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 10535 SW 124 RD, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-02-15 10535 SW 124 RD, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State