Search icon

LIFE BRIDGES ORG, INC.

Company Details

Entity Name: LIFE BRIDGES ORG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2008 (17 years ago)
Document Number: N07000001396
FEI/EIN Number 208312486
Mail Address: 2432 SW 128 Ave, Miami, FL, 33175, US
Address: 26 OLIVE DR, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTERO AMARILYS Agent 1401 W FLAGLER ST, MIAMI, FL, 33135

Director

Name Role Address
MONTERO AMARILYS G Director 1401 W FLAGLER ST APT # 505, MIAMI, FL, 33135
ORELLANA HERBERT Director 13071 SW 9TH PLACE, DAVIE, FL.33325, DAVIE, FL, 33325
FERNANDEZ NELSON A Director 203 SW 7th Terrace, Hallandale Beach, FL, 33009
ALVAREZ ROGER Director 5503 NW 184 TERRACE, MIAMI GARDENS, FL, 33055

President

Name Role Address
ROMERO FRANK President 2432 SW 128th Ave, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 26 OLIVE DR, Hialeah, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2024-11-04 MONTERO, AMARILYS No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 1401 W FLAGLER ST, # 505, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2021-04-27 26 OLIVE DR, Hialeah, FL 33010 No data
AMENDMENT 2008-08-08 No data No data
AMENDMENT 2007-05-02 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State