Search icon

MARISTANET SANTA CLARA FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: MARISTANET SANTA CLARA FOUNDATION 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 Nov 2004 (20 years ago)
Date of dissolution: 06 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: N04000010948
FEI/EIN Number 201917205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7730 SW 188 TERRACE, CUTLER BAY, FL, 33157, US
Mail Address: 7730 SW 188 TERRACE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA CARLOS Director 7730 SW 188 TERRACE, CUTLER BAY, FL, 33157
VILLANUEVA CARLOS President 7730 SW 188 TERRACE, CUTLER BAY, FL, 33157
VILLANUEVA CARLOS Treasurer 7730 SW 188 TERRACE, CUTLER BAY, FL, 33157
PUELLO LUIS Director 649 NAVARRE AVE, CORAL GABLES, FL, 33134
PUELLO LUIS Secretary 649 NAVARRE AVE, CORAL GABLES, FL, 33134
VILLANUEVA CARLOS Agent 7730 SW 188 TERRACE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-06 - -
REINSTATEMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 VILLANUEVA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 7730 SW 188 TERRACE, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 7730 SW 188 TERRACE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-01-20 7730 SW 188 TERRACE, CUTLER BAY, FL 33157 -
AMENDMENT 2014-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-06
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
Amendment 2014-09-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State