Search icon

AMERICAN PONTIFICAL CATHOLIC UNIVERSITY INC - Florida Company Profile

Company Details

Entity Name: AMERICAN PONTIFICAL CATHOLIC UNIVERSITY 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: 24 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: N05000008743
FEI/EIN Number 203383037

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

Address: 150 SE 2ND AVE, STE 404, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, STE 404, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA CARDENAS ANDY KID Vice President 150 SE 2ND AVE, STE 404, MIAMI, FL, 33131
QUIROZ JESUS MANUEL M President 150 SE 2ND AVE, STE 404, MIAMI, FL, 33131
R&P ACCOUNTING & TAXES, INC. Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012530 UNIVERSITY OF THE THREE AMERICAS EXPIRED 2013-02-05 2018-12-31 - 150 SE 2ND AVE1110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-21 150 SE 2ND AVE, STE 404, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 150 SE 2ND AVE, STE 404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 150 SE 2ND AVE, SUITE # 404, MIAMI, FL 33131 -
AMENDMENT 2017-06-02 - -
AMENDMENT 2016-04-05 - -
REGISTERED AGENT NAME CHANGED 2016-02-19 R&P ACCOUNTING & TAXES, INC. -
AMENDMENT 2015-09-28 - -
AMENDMENT 2015-08-11 - -
AMENDMENT 2010-09-07 - -
AMENDMENT 2009-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
Amendment 2017-06-02
ANNUAL REPORT 2017-02-17
Amendment 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State