Search icon

ASOCIACION DE ESPIRITUANOS EN EL EXILIO, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION DE ESPIRITUANOS EN EL EXILIO, 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: 27 Jul 1977 (48 years ago)
Document Number: 739751
FEI/EIN Number 591847803

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4020 SW 103 COURT, MIAMI, FL, 33165, US
Mail Address: 4020 SW 103 COURT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ OSVALDO Director 10350 SW 37th TERRACE, MIAMI, FL, 33165
SANCHEZ JOSE A Vice President 3900 W. SAILBOAT DRIVE, COOPER CITY, FL, 330261036
MENDIGUTIA ARTURO Secretary 13722 SW 20th STREET, MIAMI, FL, 331757551
MENDIGUTIA ARTURO Director 13722 SW 20th STREET, MIAMI, FL, 331757551
RAMIREZ BELKIS Treasurer 4020 SW 103 CT, MIAMI, FL, 331654937
RAMIREZ BELKIS Director 4020 SW 103 CT, MIAMI, FL, 331654937
RAMIREZ ACCOUNTNG SERVICES, INC Agent 4020 SW 103 COURT, MIAMI, FL, 33165
RAMIREZ OSVALDO President 10350 SW 37th TERRACE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122902 LIGA ESPIRITUANA DE SOFTBALL EXPIRED 2013-12-16 2018-12-31 - 2500 NE 41 AVENUE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 4020 SW 103 COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-03-14 4020 SW 103 COURT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2018-03-14 RAMIREZ ACCOUNTNG SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 4020 SW 103 COURT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State