Search icon

MUNICIPIO DE HOLGUIN EN EL EXILIO, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPIO DE HOLGUIN EN EL EXILIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: N02000003715
FEI/EIN Number 030439676

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

Address: 14312 S.W. 163 Street, MIAMI, FL, 33177, US
Mail Address: P. O. Box 442040, MIAMI, FL, 33144, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pelayo Manuel Mr. President 14312 S. W. 163 Street, MIAMI, FL, 33177
Pelayo Manuel Mr. Director 14312 S. W. 163 Street, MIAMI, FL, 33177
Perez Violeta LMs.. Treasurer 11867 sw 273 ln, Homestead, FL, 33032
Perez Violeta LMs.. Director 11867 sw 273 ln, Homestead, FL, 33032
PELAYO MANUEL Agent 14312 SW 163th St, MIAMI, FL, 33177
Ramundo Tane LMs.. Secretary 10625 SW 113th PL, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 14312 SW 163th St, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2018-01-14 PELAYO, MANUEL -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 14312 S.W. 163 Street, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2018-01-14 14312 S.W. 163 Street, MIAMI, FL 33177 -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-17 - -
AMENDMENT 2002-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-05
AMENDED ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State