Search icon

CONCILIO APOSTOLICO INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: CONCILIO APOSTOLICO INTERNATIONAL, 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: 08 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: N05000006982
FEI/EIN Number NOT APPLICABLE

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

Address: 2423 SW 147 AVENUE, SUITE #360, MIAMI, FL, 33185
Mail Address: 2423 SW 147 AVENUE, SUITE #360, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONARRICO HECTOR HUGO Director 2423 SW 147 AVENUE SUITE #360, MIAMI, FL, 33185
MORAGAS MAGDALENA ROSA Vice President 2423 SW 147 AVENUE SUITE #360, MIAMI, FL, 33185
MORAGAS MAGDALENA ROSA Director 2423 SW 147 AVENUE SUITE #360, MIAMI, FL, 33185
MAYORGA DOUGLAS I Agent 521 SW 107 AVENUE, MIAMI, FL, 33174
BONARRICO HECTOR HUGO President 2423 SW 147 AVENUE SUITE #360, MIAMI, FL, 33185
MARQUES VICTORIA Secretary 5077 N.W. 7TH STREET, #518, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-09 MAYORGA, DOUGLAS I -
REINSTATEMENT 2024-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-12 2423 SW 147 AVENUE, SUITE #360, MIAMI, FL 33185 -
REINSTATEMENT 2012-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 521 SW 107 AVENUE, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 2423 SW 147 AVENUE, SUITE #360, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-04-29 - -
CANCEL ADM DISS/REV 2009-02-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-28
REINSTATEMENT 2012-01-12
ANNUAL REPORT 2010-06-03
Amendment 2009-04-29
REINSTATEMENT 2009-02-24
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-08-07
Domestic Non-Profit 2005-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State