Search icon

ASOCIACION DE MANZANILLEROS EXILIADOS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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