Search icon

PRIMERO JUSTICIA REGION EXTERIOR, INC. - Florida Company Profile

Company Details

Entity Name: PRIMERO JUSTICIA REGION EXTERIOR, 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: 18 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2009 (16 years ago)
Document Number: N07000003897
FEI/EIN Number 260387609

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5536 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758
Address: 1214 E VINE ST., KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS VICTORIA Y Vice President 5536 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758
RAMOS ALFONSO N President 5536 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758
RAMOS ISRAEL Treasurer 5536 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758
RAMOS ISRAEL Director 5536 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758
AGUERREVERE GONZALO Secretary 4412 NW 97TH CT, DORAL, MIAMI, FL, 33178
AGUERREVERE GONZALO Director 4412 NW 97TH CT, DORAL, MIAMI, FL, 33178
RAMOS ALFONSO N Agent 1214 E VINE ST., KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077497 JUSTICE SHALL BE FOR ALL ACTIVE 2012-08-06 2027-12-31 - 5536 WILLOW BEND TRAIL, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-08 RAMOS, ALFONSO N -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1214 E VINE ST., KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 1214 E VINE ST., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2013-02-12 1214 E VINE ST., KISSIMMEE, FL 34744 -
AMENDMENT 2009-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State