Entity Name: | INSTITUTO DE LA MEMORIA HISTORICA CUBANA CONTRA EL TOTALITARISMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 21 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2001 (24 years ago) |
Document Number: | N00000000411 |
FEI/EIN Number |
650975845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13832 SW 15TH STREET, MIAMI, FL, 33184 |
Mail Address: | 13832 SW 15th St, Miami, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORZO PEDRO | President | 13832 SW 15TH STREET, MIAMI, FL, 33184 |
CORZO PEDRO | Director | 13832 SW 15TH STREET, MIAMI, FL, 33184 |
RUANO ENRIQUE | Vice President | 1590 W 46 ST APT: 235, HIALEAH, FL, 33012 |
RUANO ENRIQUE | Director | 1590 W 46 ST APT: 235, HIALEAH, FL, 33012 |
GOMEZ CARMEN DE TORO | Treasurer | 11725 NW 100 RD SUITE: 4, MEDLEY, FL, 33178 |
GOMEZ CARMEN DE TORO | Director | 11725 NW 100 RD SUITE: 4, MEDLEY, FL, 33178 |
CORZO PEDRO | Agent | 13832 SW 15TH STREET, MIAMI, FL, 33184 |
Gomez Ramiro | Vice President | 11725 NW 100th Rd #4, Medley, Florida, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 13832 SW 15TH STREET, MIAMI, FL 33184 | - |
AMENDMENT | 2001-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-20 | 13832 SW 15TH STREET, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-20 | 13832 SW 15TH STREET, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State