Entity Name: | ASOCIACION CIVIL SALUD FAMILIA 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 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2018 (6 years ago) |
Document Number: | N04000001970 |
FEI/EIN Number |
202757144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | G & C Logistic Support (Rodolfo Belloso), 11801 NW 100th RD, Medley, FL, 33178, US |
Mail Address: | G & C Logistic Support (Rodolfo Belloso), 11801 NW 100th RD, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valbuena Alberto | Director | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
GUZMAN PEDRO B | Director | 8 OFICINA NORTE 82 BOLEITE SUR, CARACAS VENEZUELA |
RODRIGUEZ FERNANDO R | Agent | 385 Woodcrest RD, Village of Key Biscayne, FL, 33131 |
BALZA AYAACH NEPTALI J | Director | 8 OFICINA NORTE 82 BOLEITE SUR, CARACAS VENEZUELA |
ANKA ABRAS LEONARDO | Director | 8 OFICINA NORTE 82 BOLEITE SUR, CARACAS VENEZUELA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | G & C Logistic Support (Rodolfo Belloso), 11801 NW 100th RD, Suite 15, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | G & C Logistic Support (Rodolfo Belloso), 11801 NW 100th RD, Suite 15, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 385 Woodcrest RD, Village of Key Biscayne, FL 33131 | - |
AMENDMENT | 2018-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-22 | RODRIGUEZ, FERNANDO R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000680476 | TERMINATED | 1000000680302 | MIAMI-DADE | 2015-06-08 | 2035-06-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000355894 | TERMINATED | 1000000270809 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2018-11-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State