Entity Name: | UNITED STATES - MEXICO CHAMBER OF COMMERCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | F11000002442 |
FEI/EIN Number |
520989928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1395 BRICKELL AVENUE, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
ZAPANTA ALBERT | President | 211 Mandalay Canal, IRVING, TX, 75039 |
LAPOINTE STEVE | Assistant Treasurer | 3204 Tower Oaks Blvd, Rockville, MD, 20852 |
CACHOUA ESTELA | Executive | 1900 N BAYSHORE DRIVE, MIAMI, FL, 33132 |
Jorge Carstensen Preside | Agent | 1395 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | Enrique, Musi, President | - |
REINSTATEMENT | 2024-03-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Jorge, Carstensen, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1395 Brickell Ave, Suite 800, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 1395 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 | - |
REINSTATEMENT | 2018-05-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
REINSTATEMENT | 2024-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
REINSTATEMENT | 2018-05-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State