Entity Name: | POR LA DEMOCRACIA ONG. 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: | 29 Mar 2001 (24 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: | N01000002209 |
FEI/EIN Number |
651090956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1077 NW 45TH AVE, MIAMI, FL, 33126, US |
Mail Address: | P. O. BOX 45-1624, SHENANDOAH STATION, MIAMI, FL, 33245 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ LIONEL | President | 1077 NW 45TH AVE, MIAMI, FL, 33126 |
GOMEZ LIONEL | Director | 1077 NW 45TH AVE, MIAMI, FL, 33126 |
GONZALEZ JOSEFINA | Treasurer | 2154 S.W. 14 TERRACE, SUITE 1, MIAMI, FL, 33145 |
GONZALEZ JOSEFINA | Director | 2154 S.W. 14 TERRACE, SUITE 1, MIAMI, FL, 33145 |
BOTFALUSI-STOCK EDE | Director | 2154 SW 14 TERRACE, SUITE 1, MIAMI, FL, 33145 |
CAMPOS RAUL | Director | 2154 SW 14 TERRACE, SUITE 1, MIAMI, FL, 33145 |
GOMEZ LIONEL | Agent | 1077 NW 45TH AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 1077 NW 45TH AVE, APT 118, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-15 | 1077 NW 45TH AVE, APT 118, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 1077 NW 45TH AVE, APT 118, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State