Search icon

BEACON OF HOPE FOR THE CHILDREN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BEACON OF HOPE FOR THE CHILDREN, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: N08000010354
FEI/EIN Number 263702849

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

Address: 325 S. Biscayne Blvd., Miami, FL, 33131, US
Mail Address: 325 S. Biscayne Blvd., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BEACON OF HOPE FOR THE CHILDREN, INC., NEW YORK 4191623 NEW YORK

Key Officers & Management

Name Role Address
GONZALEZ JORGE H Co 325 S. Biscayne Blvd., Miami, FL, 33131
GONZALEZ JORGE H f 325 S. Biscayne Blvd., Miami, FL, 33131
GONZALEZ JORGE H Agent 325 S. Biscayne Blvd., Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125109 BEACON OF HOPE EXPIRED 2011-12-22 2016-12-31 - 10100 W. SAMPLE RD., SUITE 329, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 325 S. Biscayne Blvd., 2518, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 325 S. Biscayne Blvd., 2518, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-08 325 S. Biscayne Blvd., 2518, Miami, FL 33131 -
AMENDMENT 2012-03-20 - -
REGISTERED AGENT NAME CHANGED 2012-01-13 GONZALEZ, JORGE H -
NAME CHANGE AMENDMENT 2011-12-13 BEACON OF HOPE FOR THE CHILDREN, INC. -
AMENDMENT 2010-02-22 - -
AMENDMENT 2009-04-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State