Search icon

TEMERARIOS POR EL AMOR Y LA PAZ FUNDACION, INC. - Florida Company Profile

Company Details

Entity Name: TEMERARIOS POR EL AMOR Y LA PAZ FUNDACION, 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: 30 May 2008 (17 years ago)
Document Number: N08000005236
FEI/EIN Number 264778811

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

Address: C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL, 33014, US
Mail Address: C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBA ADOLFO A Director C/O MIGUEL M. JUNCADELLA, C.P.A., Miami Lakes, FL, 33014
ALBA ADOLFO A President C/O MIGUEL M. JUNCADELLA, C.P.A., Miami Lakes, FL, 33014
ALBA ADOLFO A Treasurer C/O MIGUEL M. JUNCADELLA, C.P.A., Miami Lakes, FL, 33014
ALBA GUSTAVO A Director C/O MIGUEL M. JUNCADELLA, C.P.A., CORAL GABLES, FL, 33134
ALBA GUSTAVO A Vice President C/O MIGUEL M. JUNCADELLA, C.P.A., CORAL GABLES, FL, 33134
ALBA GUSTAVO A Secretary C/O MIGUEL M. JUNCADELLA, C.P.A., CORAL GABLES, FL, 33134
ALBA MAYRA A Director C/O MIGUEL M. JUNCADELLA, C.P.A., CORAL GABLES, FL, 33134
IAG CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1 Alhambra Plaza, Penthouse, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-18 C/O MIGUEL M. JUNCADELLA, C.P.A., 15175 NW 67th Avenue, Suite 201, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State