Search icon

PARTIDO DEMOCRATA CRISTIANO, INC. - Florida Company Profile

Company Details

Entity Name: PARTIDO DEMOCRATA CRISTIANO, 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 Feb 1982 (43 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 761959
FEI/EIN Number 650139529

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

Address: 335 FLUVIA, CORAL GABLES, FL, 33134, US
Mail Address: 335 FLUVIA, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALCIDES Director 5113 SW 149 PL, MIAMI, FL, 33185
PERMUY JESUS Director 335 FLUVIA, CORAL GABLES, FL, 33134
PERMUY JESUS A Agent 335 FLUVIA, CORAL GABLES, FL, 33134
PEREZ HUMBERTO President GEORGETOWN 774 / UNIVERSITY GARDENS, SAN JUAN, PR, 00927
PEREZ HUMBERTO Director GEORGETOWN 774 / UNIVERSITY GARDENS, SAN JUAN, PR, 00927
NUNEZ NEIL Vice President 1617 SW 136 PL, MIAMI, FL, 33175
NUNEZ NEIL Director 1617 SW 136 PL, MIAMI, FL, 33175
GARCIA RICARDO Secretary 6030 SW 92 CT, MIAMI, FL, 33173
GARCIA RICARDO Director 6030 SW 92 CT, MIAMI, FL, 33173
FRANCO DAVID Treasurer 2000 BIARRITZ DR #405, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 335 FLUVIA, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-04-30 335 FLUVIA, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-07-18 PERMUY, JESUS A -
NAME CHANGE AMENDMENT 1991-06-27 PARTIDO DEMOCRATA CRISTIANO, INC. -
REGISTERED AGENT ADDRESS CHANGED 1991-06-25 335 FLUVIA, CORAL GABLES, FL 33134 -
REINSTATEMENT 1985-07-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-06-24
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State