Entity Name: | COLOMBIAN-AMERICAN CHAMBER OF COMMERCE OF GREATER MIAMI, 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: | 08 Jul 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Sep 2027 (in 2 years) |
Document Number: | 736359 |
FEI/EIN Number |
592775981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 1110 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Restrepo Andres | Agent | 1110 Brickell Ave, Miami, FL, 33131 |
Pinzon Javier | Vice President | 1110 Brickell Ave, Miami, FL, 33131 |
Restrepo Andres | Treasurer | 1110 Brickell Ave, Miami, FL, 33131 |
Camacho Angela M | President | 1110 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2027-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 1575 South West 87th. Ave, Miami, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Fleites, Sergio | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-01 | 1110 Brickell Ave, Suite 400k-22, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-09-01 | 1110 Brickell Ave, Suite 400k-22, Miami, FL 33131 | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-08-09 | - | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Amended and Restated Articles | 2027-09-17 |
AMENDED ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-12-12 |
Amendment | 2021-08-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-06-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-2775981 | Corporation | Unconditional Exemption | 1110 BRICKELL AVE, MIAMI, FL, 33131-3132 | 2023-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc. |
Revocation Date | 2017-05-15 |
Revocation Posting Date | 2018-02-12 |
Exemption Reinstatement Date | 2017-05-15 |
Determination Letter
Final Letter(s) |
FinalLetter_59-2775981_COLOMBIAN-AMERICANCHAMBEROFCOMMERCEOFGREATERMIAMIINC_10192022_00.pdf |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | COLOMBIAN AMERICAN CHAMBER OF COMME |
EIN | 59-2775981 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | COLOMBIAN AMERICAN CHAMBER OF COMME |
EIN | 59-2775981 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Date of last update: 03 Apr 2025
Sources: Florida Department of State