Entity Name: | COMITE DE AYUDA A LA DISIDENCIA 2506, 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: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N05000012450 |
FEI/EIN Number |
760817713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7440 SW 59th Place, MIAMI, FL, 33143, US |
Mail Address: | P.O.BOX 43-1435, SOUTH MIAMI, FL, 33243, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERTOT RAMIRO R | Treasurer | 9920 S W 22ND STREET, MIAMI, FL, 33165 |
MARTINEZ HUMBERTO | Director | 7800 S.W. 91ST AVENUE, MIAMI, FL, 33173 |
BELLO LUIS E | Director | 8541 SW 33RD TERR., MIAMI, FL, 33155 |
PORTUONDO JULIO | Secretary | 8441 SW 78TH STREET, MIAMI, FL, 33143 |
ZAYAS-BAZAN EDUARDO D | Director | 7540 SW 52ND CT, MIAMI, FL, 33143 |
LOPEZ DE LA CRUZ JUAN | Director | P.O. BOX 431435, SOUTH MIAMI, FL, 33243 |
LOPEZ DELA CRUZ JUAN R | Agent | 7440 SW 59TH PLACE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 7440 SW 59th Place, 202, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 7440 SW 59th Place, 202, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 7440 SW 59TH PLACE, APT# 202, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | LOPEZ DELA CRUZ, JUAN R | - |
AMENDMENT | 2008-09-24 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2007-03-09 | COMITE DE AYUDA A LA DISIDENCIA 2506, INC. | - |
AMENDED AND RESTATEDARTICLES | 2006-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-01-06 |
Amendment | 2008-09-24 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-23 |
Amended/Restated Article/NC | 2007-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State