EL BUEN SAMARITANO DE MIAMI, INC. - Florida Company Profile

Entity Name: | EL BUEN SAMARITANO DE MIAMI, 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: | 13 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2020 (5 years ago) |
Document Number: | N06000002765 |
FEI/EIN Number |
204502740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3185 W 76 St suite #1, Hialeah Gardens, FL, 33018, US |
Mail Address: | 17200 SW 208TH ST, MIami, FL, 33187, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO WALESKA | Secretary | 5350 NW 114 AVE, DORAL, FL, 33178 |
castro waleska | Agent | 5350 NW 114 Ave, Doral, FL, 33178 |
URGELLES MELQUIADES | President | 25851 SW 133 Court, Miami, FL, 33032 |
ZELEDON LEONARDO | Treasurer | 5771 NW 112 AVE., doral, FL, 33178 |
VENEGAS BERTANO | Officer | 17200 SW 208TH ST, MIAMI, FL, 33187 |
TAMARIT FATIMA | Officer | 9123 NW 119 TERRACE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 4616 NW 114 Ave, 1001, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 3185 W 76 St suite #1, Hialeah Gardens, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-14 | 3185 w 76 st suite #1, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 4616 nw 114 ave, 1001, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | castro, waleska | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 3185 w 76 st suite #1, Hialeah Gardens, FL 33018 | - |
REINSTATEMENT | 2020-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-01-11 |
REINSTATEMENT | 2018-02-05 |
REINSTATEMENT | 2015-08-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State