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 |
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 |
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 |
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 | - |
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