Search icon

LOS FLORIDANOS SOCIAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: LOS FLORIDANOS SOCIAL CLUB, 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: 22 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N08848
FEI/EIN Number NOT APPLICABLE

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

Address: 600 WEST 29TH ST, %LOS FLORIDANOS S.C., HIALEAH, FL, 33012
Mail Address: 17001 NE 6 CT, MIAMI, FL, 33162
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA ENRIQUE President 4525 W 20 AVE UNIT 429-C, HIALEAH, FL, 33012
SANTAMARIA ENRIQUE Director 4525 W 20 AVE UNIT 429-C, HIALEAH, FL, 33012
IMBACHI JESUS D Vice President 17001 NE 6 CT, MIAMI, FL, 33162
ALONSO JORGE Vice President 1200 SW 130 AVE 0112, PEMBROOKE PINES, FL, 33027
ALONSO JORGE Secretary 1200 SW 130 AVE 0112, PEMBROOKE PINES, FL, 33027
DACAL JOSE Secretary 12950 SW 7 CT A-103, PEMBROKE PINES, FL, 33027
DACAL JOSE Director 12950 SW 7 CT A-103, PEMBROKE PINES, FL, 33027
REYES ALBERTO M Treasurer 901 SW 141 AVE 308, HOLLYWOOD, FL, 33027
REYES ALBERTO M Director 901 SW 141 AVE 308, HOLLYWOOD, FL, 33027
ALONSO-IMBACHI SUSAN Vice President 17001 NE 6 CT, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-27 600 WEST 29TH ST, %LOS FLORIDANOS S.C., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-04-27 ALONSO-IMBACHI, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 17001 NE 6 CT, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 600 WEST 29TH ST, %LOS FLORIDANOS S.C., HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State