Entity Name: | NUCHIM FOUNDATION CORP. |
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: | 21 Sep 2006 (19 years ago) |
Date of dissolution: | 07 Sep 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Sep 2024 (8 months ago) |
Document Number: | N06000009906 |
FEI/EIN Number |
510615943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S. Dadeland Boulevard, Pinecrest, FL, 33156, US |
Mail Address: | 9100 S. Dadeland Boulevard, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPAPORT CARLOS | Director | 8824 SW 177th Terrace, Miami, FL, 33157 |
RAPAPORT GUILLERMO | Director | 11216 SW 104th Street, Miami, FL, 33176 |
RAPAPORT RICHARD | Director | 10240 SW 141st Street, Miami, FL, 33176 |
Lopez Argueta Dianeth I | Vice President | 10 calle 4-84 Colonia Monserrat 2, Guatemala City, 01057 |
RAPAPORT Guillermo | Agent | 11216 SW 104th Street, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 9100 S. Dadeland Boulevard, Suite 1500, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-28 | 9100 S. Dadeland Boulevard, Suite 1500, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | RAPAPORT, Guillermo | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 11216 SW 104th Street, Miami, FL 33176 | - |
NAME CHANGE AMENDMENT | 2007-09-20 | NUCHIM FOUNDATION CORP. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-07 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-08-28 |
ANNUAL REPORT | 2021-08-31 |
AMENDED ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State