Entity Name: | PARAGUAY HUMANITARIAN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F10000004909 |
FEI/EIN Number |
651019733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12472 SW 125 Ter., Miami, FL, 33186, US |
Mail Address: | 12472 SW 125 Ter., Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WOLFSON RONALD | Chairman | 12472 SW 125 Ter., Miami, FL, 33186 |
AVILA JOSE | Vice Chairman | 12472 SW 125 Ter., Miami, FL, 33186 |
AVILA JOSE | Agent | 12472 SW 125 Ter., Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-07 | 12472 SW 125 Ter., Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-05-07 | 12472 SW 125 Ter., Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-07 | 12472 SW 125 Ter., Miami, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000566550 | TERMINATED | 1000000676359 | DADE | 2015-05-06 | 2025-05-11 | $ 476.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000566543 | TERMINATED | 1000000676358 | DADE | 2015-05-06 | 2035-05-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-03-19 |
Reg. Agent Change | 2011-07-14 |
ANNUAL REPORT | 2011-01-04 |
Foreign Non-Profit | 2010-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State