Search icon

ASPIRA OF FLORIDA, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 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
403(B) THRIFT PLAN OF ASPIRA OF FLORIDA, INC. 2013 592105537 2014-10-07 ASPIRA OF FLORIDA, INC. 87
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

Agent

Name Role Address
Sierra, Miream Agent 7225 NW 25th Street, Suite 100, Miami, FL 33122

Treasurer

Name Role Address
Ortiz, Fernando Treasurer 7225 NW 25th Street, Suite 100 Miami, FL 33122

President and CEO

Name Role Address
Sierra, Miream President and CEO 7225 NW 25th Street, Suite 100 Miami, FL 33122

Vice Chair

Name Role Address
Ascencio, Fernando J. Vice Chair 7225 NW 25th Street, Suite 100 Miami, FL 33122

Secretary

Name Role Address
Montanez, Miguel, PhD Secretary 7225 NW 25th Street, Suite 100 Miami, FL 33122

Chair

Name Role Address
Pacheco, Ruth E, PhD Chair 7225 NW 25th Street, Suite 100 Miami, FL 33122

Fictitious Names

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

Events

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

Debts

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

Documents

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