Entity Name: | MERCY AID & SERVICE, 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: | 08 Oct 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2014 (11 years ago) |
Document Number: | N08000009385 |
FEI/EIN Number |
371584873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4960 NW 165th STREET, MIAMI GARDENS, FL, 33014-6214, US |
Mail Address: | 4960 NW 165th STREET, MIAMI GARDENS, FL, 33014-6214, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JALUBE RICARDO | Chairman | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
Llanos Alejandro | Vice Chairman | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
Herrera Liliana B | Secretary | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
Henao Silvia | Director | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
Abauat Natalia G | Treasurer | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
Farre Martha | Director | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
ANGEL ESTHER LUCIA | Agent | 4960 NW 165th STREET, MIAMI GARDENS, FL, 330146214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 4960 NW 165th STREET, B-24, MIAMI GARDENS, FL 33014-6214 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 4960 NW 165th STREET, B-24, MIAMI GARDENS, FL 33014-6214 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 4960 NW 165th STREET, B-24, MIAMI GARDENS, FL 33014-6214 | - |
AMENDMENT | 2014-06-11 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-07-27 |
ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2020-07-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
AMENDED ANNUAL REPORT | 2017-08-09 |
AMENDED ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State