Entity Name: | AMERICAN FRIENDS OF GUATEMALA, 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: | 22 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 770351 |
FEI/EIN Number |
592340011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2440 SW 64TH AVE, MIAMI, FL, 33155 |
Mail Address: | 2440 SW 64TH AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIZ SALVADOR | President | 2440 SW 64th Ave, Miami, FL, 33155 |
BOSCH FELIPE | Vice President | 2440 SW 64th Ave, Miami, FL, 33155 |
PAIZ FERNANDO | Treasurer | 2440 SW 64th Ave, Miami, FL, 33155 |
Villatoro Gladys Y | Managing Member | 2440 SW 64TH AVE, MIAMI, FL, 33155 |
VILLATORO GLADYS | Agent | 2440 SW 64TH AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-05 | 2440 SW 64TH AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-05 | 2440 SW 64TH AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2016-07-05 | 2440 SW 64TH AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-05 | VILLATORO, GLADYS | - |
AMENDED AND RESTATEDARTICLES | 2012-09-18 | - | - |
REINSTATEMENT | 2010-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
Reg. Agent Change | 2016-07-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-02-05 |
Amended and Restated Articles | 2012-09-18 |
ANNUAL REPORT | 2012-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State