Entity Name: | CARIDAD UNIVERSAL USA, 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: | 19 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N01000002842 |
FEI/EIN Number |
593712530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 16424, TAMPA, FL, 33687 |
Address: | 8701 REDWOOD CT., TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ NILDA M | President | 8701 REDWOOD CT., TAMPA, FL, 33604 |
ELIAS LEY JOSE D | Director | P.O. BOX 16424, TAMPA, FL, 33687 |
ROSA IVETTE CARMEN T | Trustee | 201 SOUTH 22ND STREET, TAMPA, FL, 33605 |
SANCHEZ MARGARITA M | Treasurer | 6825 W. CALUMET CIRCLE, LAKE WORTH, FL, 33467 |
HARRIS KATHERINE S | Secretary | 1409 E. 143 AVE., TAMPA, FL, 33613 |
LOPEZ NILDA | Agent | 8701 REDWOOD CT., TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 8701 REDWOOD CT., TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 8701 REDWOOD CT., TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2008-06-09 | 8701 REDWOOD CT., TAMPA, FL 33604 | - |
REINSTATEMENT | 2005-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-06-09 |
ANNUAL REPORT | 2007-05-22 |
ANNUAL REPORT | 2006-04-29 |
REINSTATEMENT | 2005-06-07 |
Domestic Non-Profit | 2001-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State