Search icon

EL BUEN SAMARITANO DE MIAMI, INC.

Company Details

Entity Name: EL BUEN SAMARITANO DE MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Mail Address: 5771 NW 112th AVE, APT 114, Doral, FL, 33178, US
Address: 3185 W 76 St suite #1, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
castro waleska Agent 4616 NW 114 Ave, Doral, FL, 33178

Chief Operating Officer

Name Role Address
ZELEDON LEONARDO Chief Operating Officer 5771 NW 112th AVE, Doral, FL, 33178

President

Name Role Address
BRAND ROLANDO President 6700 NW 186TH ST, Hialeah, FL, 33015

Director

Name Role Address
CASTRO WALESKA Director 4616 NW 114 Ave, doral, FL, 33178
BRAND ROLANDO Director 6700 NW 186TH ST, Hialeah, FL, 33015

Secretary

Name Role Address
CASTRO WALESKA Secretary 4616 NW 114 Ave, doral, FL, 33178

Chief Executive Officer

Name Role Address
Urgelles Melquiades Chief Executive Officer 25851 SW 133 Court, Princeton, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4616 NW 114 Ave, 1001, Doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3185 W 76 St suite #1, Hialeah Gardens, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 3185 w 76 st suite #1, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 4616 nw 114 ave, 1001, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2024-03-12 castro, waleska No data
CHANGE OF MAILING ADDRESS 2024-03-12 3185 w 76 st suite #1, Hialeah Gardens, FL 33018 No data
REINSTATEMENT 2020-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State