Entity Name: | MUNICIPIO DE MAYARI EN EL EXILIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | 752359 |
FEI/EIN Number |
592322224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 SW 92 AVENUE, MIAMI, FL, 33174, US |
Mail Address: | 1401 SW 92 AVE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
torrents carlos edr | Director | 1401 SW 92 AVE, MIAMI, FL, 33174 |
LECUSAY JOSE | Director | 15611 SW 48TH ST, MIAMI, FL, 33185 |
sanchez ivan vsd | Secretary | 1401 SW 92 AVE, MIAMI, FL, 33174 |
sanchez ivan vsd | Director | 1401 SW 92 AVE, MIAMI, FL, 33174 |
ROJAS DE ALONSO ANA Mdr | President | 4328 SW 97 COURT, MIAMI, FL, 33165 |
guidi arnaldo d | Director | 1401 SW 92 AVE, MIAMI, FL, 33174 |
garate miguel ed | Director | 1401 SW 92 AVE, MIAMI, FL, 33174 |
HERRERA, RAMON | Agent | 300 NE 104 STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-10 | 1401 SW 92 AVENUE, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 1998-04-29 | 1401 SW 92 AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-05-04 | 300 NE 104 STREET, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State