Search icon

MUNICIPIOS DE BANES EN EL EXILIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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