Entity Name: | MUNICIPIOS DE BANES EN EL EXILIO, 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: | 04 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N01000007081 |
FEI/EIN Number |
260005287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 SW 72nd Ave, Miami, FL, 33143, US |
Mail Address: | P.O. BOX 28603, Hialeah, FL, 33002, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton Esther | Treasurer | 2241 NE 121st Street, North Miami, FL, 33181 |
Cordoves Orlando | President | 8350 SW 72nd Ave, Miami, FL, 33143 |
Martinez Angel | Vice President | 137 W 14th Street, Hialeh, FL, 33010 |
Cruz Clara | Secretary | 11962 SW 81st Street, Miami, FL, 33181 |
Batista Alexis | Vice President | 5754 Coral Way, Miami, FL, 33155 |
Batista Alexis | Secretary | 5754 Coral Way, Miami, FL, 33155 |
Cordoves Carmen | Vice President | 8396 SW 72nd Ave, Miami, FL, 33143 |
Cordoves Carmen | Treasurer | 8396 SW 72nd Ave, Miami, FL, 33143 |
Cordoves Orlando | Agent | 8350 SW 72nd Ave, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 8350 SW 72nd Ave, 505, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 8350 SW 72nd Ave, 505, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | Cordoves, Orlando | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 8350 SW 72nd Ave, 505, Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-06-23 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State