Entity Name: | FOUNDATION TEPEYAC-NICARAGUA, 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: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 01 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | N04000006378 |
FEI/EIN Number |
201496783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14472 SW 50 TERRACE, MIAMI, FL, 33175, US |
Mail Address: | 14472 SW 50 TERRACE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUEVAS ALEXANDRA | Vice President | 4528 SW 143 PLACE E, MIAMI, FL, 33175 |
ARCAS INDIANA Z | President | 14472 SW 50 TERRACE, MIAMI, FL, 33175 |
MOLINA FRANCIS | Treasurer | 9403 FOUNTAINEBLEAU BLVD. #212, MIAMI, FL, 33172 |
BUREY VILEKA T | Secretary | 14572 SW 160 COURT, MIAMI, FL, 33196 |
JIMENEZ LESBIA | Director | 13455 SW 90TH TERRACE, MIAMI, FL, 33186 |
ARCAS INDIANA Z | Agent | 14472 SW 50 TERRACE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | 14472 SW 50 TERRACE, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | 14472 SW 50 TERRACE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 14472 SW 50 TERRACE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-11 | ARCAS, INDIANA Z | - |
AMENDMENT | 2022-06-13 | - | - |
AMENDMENT | 2007-03-07 | - | - |
AMENDMENT | 2005-10-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 |
ANNUAL REPORT | 2023-03-11 |
Amendment | 2022-06-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State