Search icon

CONCILIO INTERFRATERNITARIO PUERTORRIQUENO DE LA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONCILIO INTERFRATERNITARIO PUERTORRIQUENO DE LA FLORIDA, 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: 05 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N02000001590
FEI/EIN Number 010626439

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7300 NW 19TH ST, SUITE 101, MIAMI, FL, 33126-1222
Mail Address: 7300 NW 19TH ST, SUITE 101, MIAMI, FL, 33126-1222
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE MANUEL R Director 14435 S.W. 84TH CT., PALMETTO BAY, FL, 33158
DEL VALLE MANUEL R President 14435 S.W. 84TH CT., PALMETTO BAY, FL, 33158
BRAVO HIPOLITO Director 6335 OCEAN DR., MARGATE, FL, 33063
BRAVO HIPOLITO Vice President 6335 OCEAN DR., MARGATE, FL, 33063
RODRIGUEZ-BUTLER JULIO Director 8900 SW 150TH CT CIR W, MIAMI, FL, 33196
RODRIGUEZ-BUTLER JULIO Secretary 8900 SW 150TH CT CIR W, MIAMI, FL, 33196
PASCUAL MICHEL Director 6712 S.W. 148TH AVE., MIAMI, FL, 33193
PASCUAL MICHEL Treasurer 6712 S.W. 148TH AVE., MIAMI, FL, 33193
DEL VALLE MANUEL R Agent 7300 NW 19TH ST, MIAMI, FL, 331261222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 7300 NW 19TH ST, SUITE 101, MIAMI, FL 33126-1222 -
CHANGE OF MAILING ADDRESS 2010-04-21 7300 NW 19TH ST, SUITE 101, MIAMI, FL 33126-1222 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 7300 NW 19TH ST, SUITE 101, MIAMI, FL 33126-1222 -

Documents

Name Date
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-21
Dom/For AR 2009-05-27
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State