Search icon

ARCHIMEDEAN UPPER CONSERVATORY PTSO, INC. - Florida Company Profile

Company Details

Entity Name: ARCHIMEDEAN UPPER CONSERVATORY PTSO, 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: 09 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: N08000011093
FEI/EIN Number 943446718

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

Address: 12425 SW SUNSET DRIVE, MIAMI, FL, 33183
Mail Address: 12425 SW SUNSET DRIVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Denise President 12425 SW SUNSET DRIVE, MIAMI, FL, 33183
Valdes Elyana Othe 12425 Sunset Dr, miami, FL, 33183
TARABOULOS Marige othe 12425 Sunset Dr, miami, FL, 33183
bisbal giselle othe 12425 Sunset Dr, miami, FL, 33183
quiroga janel Secretary 12425 Sunset Dr, miami, FL, 33183
KABAT, SCHERTZER, DE LA TORRE, TARABOULOS & CO., LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 9300 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
REINSTATEMENT 2021-02-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 Kabat, Schertzer, De La Torre, Taraboulos & Co. (KSDT) -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-11 12425 SW SUNSET DRIVE, MIAMI, FL 33183 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-08-14 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-08-09
AMENDED ANNUAL REPORT 2017-08-11
AMENDED ANNUAL REPORT 2017-08-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-07-18
AMENDED ANNUAL REPORT 2015-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State