Entity Name: | ASPIRA OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Mar 1981 (44 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 756586 |
FEI/EIN Number | 59-2105537 |
Address: | 7225 NW 25th Street, Suite 100, Miami, FL 33122 |
Mail Address: | 7225 NW 25th Street, Suite100, Miami, FL 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1508056979 | 2007-07-31 | 2007-07-31 | 4100 NE 2ND AVE, SUITE 302, MIAMI, FL, 331373528, US | 4100 NE 2ND AVE, SUITE 302, MIAMI, FL, 331373528, US | |||||||||||||||
|
Phone | +1 305-576-8494 |
Fax | 3055766217 |
Authorized person
Name | MR. FELIX L CRUZ |
Role | VICE PRESIDENT |
Phone | 3055768494 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
403(B) THRIFT PLAN OF ASPIRA OF FLORIDA, INC. | 2014 | 592105537 | 2015-10-02 | ASPIRA OF FLORIDA, INC. | 71 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-02 |
Name of individual signing | JOSE GANCEDO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-10-02 |
Name of individual signing | JOSE GANCEDO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 611000 |
Sponsor’s telephone number | 3052696767 |
Plan sponsor’s address | 6100 BLUE LAGOON DR STE 460, MIAMI, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2014-10-07 |
Name of individual signing | JOSE GANCEDO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-07 |
Name of individual signing | JOSE GANCEDO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Sierra, Miream | Agent | 7225 NW 25th Street, Suite 100, Miami, FL 33122 |
Name | Role | Address |
---|---|---|
Ortiz, Fernando | Treasurer | 7225 NW 25th Street, Suite 100 Miami, FL 33122 |
Name | Role | Address |
---|---|---|
Sierra, Miream | President and CEO | 7225 NW 25th Street, Suite 100 Miami, FL 33122 |
Name | Role | Address |
---|---|---|
Ascencio, Fernando J. | Vice Chair | 7225 NW 25th Street, Suite 100 Miami, FL 33122 |
Name | Role | Address |
---|---|---|
Montanez, Miguel, PhD | Secretary | 7225 NW 25th Street, Suite 100 Miami, FL 33122 |
Name | Role | Address |
---|---|---|
Pacheco, Ruth E, PhD | Chair | 7225 NW 25th Street, Suite 100 Miami, FL 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000073483 | ASPIRA ARTS DECO CHARTER SCHOOL | EXPIRED | 2017-07-07 | 2022-12-31 | No data | 1911 NE MIAMI COURT, MIAMI, FL, 33132 |
G17000073486 | ASPIRA RAUL ARNALDO MARTINEZ CHARTER SCHOOL | EXPIRED | 2017-07-07 | 2022-12-31 | No data | 13300 MEMORIAL HIGHWAY, MIAMI, FL, 33161 |
G17000073487 | ASPIRA LEADERSHIP AND COLLEGE PREPARATORY ACADEMY | EXPIRED | 2017-07-07 | 2022-12-31 | No data | 13330 SW 288 STREET, MIAMI, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 7225 NW 25th Street, Suite 100, Miami, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 7225 NW 25th Street, Suite 100, Miami, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7225 NW 25th Street, Suite 100, Miami, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Sierra, Miream | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000240198 | ACTIVE | 2018-029965-CA-01 | 11TH CIRCUIT, MIAMI-DADE COUNT | 2020-05-28 | 2025-06-30 | $165688.90 | PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, 250, HORSHAM, PA, 19044 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-17 |
AMENDED ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2018-01-31 |
Off/Dir Resignation | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State