Entity Name: | CONSEJO COORDINADOR DE LAS AMERICAS, 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: | 23 May 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N03269 |
FEI/EIN Number |
592424303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BRICKELL BAY DR, APT #861, MIAMI, FL, 33131, US |
Mail Address: | 1420 BRICKELL BAY DR, APT #1207, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRRE, NICOLAS | Director | 801 BRICKELL BAY DR APT #861, MIAMI, FL, 33131 |
AGUIRRE NICOLAS | Agent | 801 BRICKELL BAY DR APT #861, MIAMI, FL, 33131 |
AGUIRRE, NICOLAS | President | 801 BRICKELL BAY DR APT #861, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 801 BRICKELL BAY DR, APT #861, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-02 | 801 BRICKELL BAY DR APT #861, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-02 | 801 BRICKELL BAY DR, APT #861, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-23 | AGUIRRE, NICOLAS | - |
NAME CHANGE AMENDMENT | 1987-02-26 | CONSEJO COORDINADOR DE LAS AMERICAS, INC. | - |
REINSTATEMENT | 1986-03-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State