Search icon

CLUB SAN LUIS, INC. - Florida Company Profile

Company Details

Entity Name: CLUB SAN LUIS, 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: 27 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N07879
FEI/EIN Number 592500670

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

Address: 1321 SW 136TH PL, MIAMI, FL, 33124
Mail Address: P.O. BOX 111137, HIALEAH, FL, 33011
ZIP code: 33124
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENETIEZ ORLANDO Treasurer 16284 SW 43 TERR, MIAMI, FL, 33185
GARCIA ANGEL Treasurer 1945 SW 17 CT, MIAMI, FL, 33145
BENITEZ LUIS President 1321 SW 136TH PL, MIAMI, FL, 33184
BENITEZ LUIS Agent 1321 SW 136TH PL, MIAMI, FL, 33184
CAPDEVILLA MIRELLA Secretary 1350 W 35 ST, HIALEAH, FL, 33012
RODRIGUEZ JOSE A Vice President 5540 NW 181 TER, CAROL CITY, FL, 33055
CAPDEVILLA MIRELLA F Vice President 1350 W 35 ST, HIALEAH, FL, 33012
CAPDEVILLA MIRELLA F Secretary 1350 W 35 ST, HIALEAH, FL, 33012
BENETIEZ ORLANDO Vice President 16284 SW 43 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-18 BENITEZ, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1321 SW 136TH PL, MIAMI, FL 33124 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1321 SW 136TH PL, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2001-05-22 1321 SW 136TH PL, MIAMI, FL 33124 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State