Entity Name: | COMMUNITY IMPROVEMENT ORGANIZATION, 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: | 11 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | N08000006551 |
FEI/EIN Number |
800217241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13425 NW 10th ST, Sunrise, FL, 33323, US |
Mail Address: | 13425 NW 10th ST, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paguada Juan C | Director | 6715 Miami Lakes Dr, Miami Lakes, FL, 33014 |
Paguada Iris | Prog | 6715 Miami Lakes Dr., Miami Lakes, FL, 33014 |
Paguada Cesar A | Chie | 6715 Miami Lakes Dr., Miami Lakes, FL, 33014 |
PAGUADA CARLOS A | Agent | 6715 Miami Lakes Dr, Miami Lakes, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029750 | CIO | EXPIRED | 2013-03-26 | 2018-12-31 | - | 10001 NW 87 AVENUE, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 13425 NW 10th ST, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 13425 NW 10th ST, Sunrise, FL 33323 | - |
AMENDMENT | 2015-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6715 Miami Lakes Dr, # 109, Miami Lakes, FL 33014 | - |
AMENDMENT | 2009-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | PAGUADA, CARLOS A | - |
AMENDMENT | 2008-08-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Amendment | 2015-11-03 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State