Search icon

UNITED STATES COLOMBIAN MEDICAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES COLOMBIAN MEDICAL ASSOCIATION, 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: 31 Jul 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: N04462
FEI/EIN Number 592487432

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

Address: 2645 S Bayshore Dr, SUITE 1801, MIAMI, FL, 33133, US
Mail Address: 2645 S Bayshore Dr, SUITE 1801, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANON MARCO .Dr. President 2645 S BAYSHORE DR APT 1801, MIAMI, FL, 33133
CARROLL WILLIAM M Secretary 2600 S DOUGLAS ROAD, SUITE 1000, CORAL GABLES, FL, 33134
Danon Marco Agent 2645 S Bayshore Dr, MIAMI, FL, 33133
BOLIVAR JUAN M Director 2600 S DOUGLAS ROAD, SUITE 1000, CORAL GABLES, FL, 331345045
BOLIVAR JUAN M Vice President 2600 S DOUGLAS ROAD, SUITE 1000, CORAL GABLES, FL, 331345045

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-16 Danon, Marco -
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 2645 S Bayshore Dr, SUITE 1801, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 2645 S Bayshore Dr, SUITE 1801, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-01-18 2645 S Bayshore Dr, SUITE 1801, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State