Entity Name: | PAPITO GROUP HOME, 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: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 05 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2020 (5 years ago) |
Document Number: | N05000000155 |
FEI/EIN Number |
650120727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
Mail Address: | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Wilson Gladys A | Secretary | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
MARTINEZ FRANCISCA | President | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
MARTINEZ FRANCISCA | Director | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
DEL CARMEN RIVERA EUNICE | Director | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
DEL CARMEN RIVERA EUNICE | Secretary | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
Capellan Elpidio | Vice President | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
MARTINEZ FRANCISCA | Agent | 4481 NW 198 ST, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | MARTINEZ, FRANCISCA | - |
AMENDMENT | 2010-02-26 | - | - |
AMENDMENT | 2009-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 4481 NW 198 ST, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 4481 NW 198 ST, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-18 | 4481 NW 198 ST, MIAMI GARDENS, FL 33055 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State