Entity Name: | ASOCIACION DE MANZANILLEROS EXILIADOS, 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: | 22 Oct 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000009224 |
FEI/EIN Number |
201132429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 SW 70th St, MIAMI, FL, 33143, US |
Mail Address: | P.O. BOX 655436, MIAMI, FL, 33256 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLEJO ALFREDO | President | 14645 SW 47 TERR, MIAMI, FL, 33175 |
DE HUELBES RENE | Vice President | 13460 SW 23 ST, MIAMI, FL, 33175 |
CESPEDES ENRIQUETA C | Secretary | 1421 SW 102 AVE, MIAMI, FL, 33174 |
Tarin Lourdes | Treasurer | 7800 SW 70th St, Miami, FL, 33143 |
TARIN LOURDES | Agent | 7800 SW 70 St., MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-20 | 7800 SW 70th St, MIAMI, FL 33143 | - |
AMENDMENT AND NAME CHANGE | 2019-06-20 | ASOCIACION DE MANZANILLEROS EXILIADOS, INC | - |
NAME CHANGE AMENDMENT | 2019-03-05 | ASOCIACION DE MANZANILLEROS EXILADOS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 7800 SW 70th St, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | TARIN, LOURDES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 7800 SW 70 St., MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-05-25 |
Amendment and Name Change | 2019-06-20 |
Name Change | 2019-03-05 |
AMENDED ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State