Entity Name: | HORA DE LA MUJER CORP |
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: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N09000005566 |
FEI/EIN Number |
270323568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13661 CORD WAY, DELRAY BEACH, FL, 33484, US |
Address: | 149 NW 26TH AVE, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCEDES PRISCILA | President | 1330 BANKS RD., MARGATE, FL, 33063 |
FRANCO ANABEL M | Vice President | 11451 NW 42nd ST, CORAL SPRINGS, FL, 33065 |
RAMIREZ NOEMI | Secretary | 4240 OAKS TER, POMPANO BEACH, FL, 33069 |
MIRAILH RUTH | Treasurer | 13661 CORD WAY, DELRAY BEACH, FL, 33484 |
MIRAILH RUTH | Agent | 13661 CORD WAY, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 149 NW 26TH AVE, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 149 NW 26TH AVE, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 13661 CORD WAY, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | MIRAILH, RUTH | - |
AMENDMENT AND NAME CHANGE | 2011-07-19 | HORA DE LA MUJER CORP | - |
REINSTATEMENT | 2011-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State