Entity Name: | CHAMBER OF COMMERCE 8TH STREET AND LATIN QUARTER MIAMI FLORIDA, 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: | 02 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N06000004863 |
FEI/EIN Number |
010866493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1465 S.W. 8TH STREET, #104, MIAMI, FL, 33130 |
Mail Address: | 1465 S.W. 8TH STREET, #104, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APARICIO ELOY | President | 1850 SW 8TH ST 204-G, MIAMI, FL, 33135 |
APARICIO ELOY | Director | 1850 SW 8TH ST 204-G, MIAMI, FL, 33135 |
GUTIERREZ SALVADOR | Vice President | 1850 SW 8TH STREET ST. 204 G, MIAMI, FL, 33135 |
BRACERAS INES L | Treasurer | 1246 SW 15 ST, MIAMI, FL, 33145 |
APARICIO ALEJANDRO | Secretary | 1535 SW 20 ST APT 2, MIAMI, FL, 33145 |
APARICIO ELOY | Agent | 1465 SW 8TH STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-29 | 1465 S.W. 8TH STREET, #104, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | APARICIO, ELOY | - |
AMENDMENT | 2010-07-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-18 | 1465 S.W. 8TH STREET, #104, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-18 | 1465 SW 8TH STREET, SUITE 104, MIAMI, FL 33135 | - |
AMENDMENT AND NAME CHANGE | 2009-06-29 | CHAMBER OF COMMERCE 8TH STREET AND LATIN QUARTER MIAMI FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-29 |
ANNUAL REPORT | 2011-05-01 |
Amendment | 2010-07-26 |
ANNUAL REPORT | 2010-05-18 |
Amendment and Name Change | 2009-06-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-30 |
Domestic Non-Profit | 2006-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State