Search icon

STATE REPRESENTATIVE JULIO ROBAINA FOUNDATION, INC.

Company Details

Entity Name: STATE REPRESENTATIVE JULIO ROBAINA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Sep 2003 (21 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: N03000008009
FEI/EIN Number 201401826
Address: 4308 SW 62 AVE, MIAMI, FL, 33155
Mail Address: 4308 SW 62 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICES OF PAUL R. SASSO, ESQ. Agent 12384 SW 82nd Avenue, Pinecrest, FL, 33156

President

Name Role Address
ROBAINA JULIO President 4308 SW 62 AVE, MIAMI, FL, 33155

Director

Name Role Address
ROBAINA JULIO Director 4308 SW 62 AVE, MIAMI, FL, 33155
ROBAINA DAYSI E Director 4308 SW 62 AVE, MIAMI, FL, 33155
SASSO ARIANNE Director 4308 SW 62 AVENUE, MIAMI, FL, 33155

Vice President

Name Role Address
ROBAINA DAYSI E Vice President 4308 SW 62 AVE, MIAMI, FL, 33155

Secretary

Name Role Address
SED OSCAR J Secretary 4308 S.W. 62ND AVE., MIAMI, FL, 33155

Treasurer

Name Role Address
ROBAINA JULIO S Treasurer 4308 SW 62 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 12384 SW 82nd Avenue, Pinecrest, FL 33156 No data
AMENDMENT 2004-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 4308 SW 62 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2004-07-26 4308 SW 62 AVE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State