Search icon

ASOCIACION HIJOS Y VECINOS DEL MUNICIPIO DE PLACETAS CUBA, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION HIJOS Y VECINOS DEL MUNICIPIO DE PLACETAS CUBA, 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: 24 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2009 (16 years ago)
Document Number: N03000001614
FEI/EIN Number 611445299

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

Address: 5133 DONATELLO STREET, CORAL GABLES, FL, 33146, US
Mail Address: 5133 DONATELLO STREET, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZUGARAY MANUEL A DR. Chairman 5133 DONATELLO STREET, CORAL GABLES, FL, 33146
RODRIGUEZ ANA Treasurer 5133 DONATELLO STREET, CORAL GABLES, FL, 33146
HERRADA PEDRO Secretary C/O 5133 DONATELLO STREET, CORAL GABLES, FL, 33146
CHOY PEDRO DR. Vice President C/O 5133 DONATELLO STREET, CORAL GABLES, FL, 33146
ALZUGARAY MANUEL ADr. Agent 5133 DONATELLO STREET, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022724 MUNICIPIO DE PLACETAS EN EL EXILIO, INC. ACTIVE 2010-03-11 2025-12-31 - 625 BILTMORE WAY, APT.#401, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-11 5133 DONATELLO STREET, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-09-11 ALZUGARAY, MANUEL A, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 5133 DONATELLO STREET, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 5133 DONATELLO STREET, CORAL GABLES, FL 33146 -
AMENDMENT 2009-04-13 - -
AMENDMENT 2004-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State