Search icon

HONDURAN AMERICAN CHAMBER OF COMMERCE WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: HONDURAN AMERICAN CHAMBER OF COMMERCE WORLDWIDE, 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: 07 Aug 2009 (16 years ago)
Document Number: N09000007692
FEI/EIN Number 900682370

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

Address: 1001 NE 41st Ave, Homestead, FL, 33033, US
Mail Address: 1001 NE 41st Ave, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piedrahita Vanessa Dr. Treasurer 8600 NW South River Dr., Medley, FL, 33166
Castillo Luis Chairman 8600 NW South River Dr., Medley, FL, 33166
Kafie Raul E Director 8600 NW South River Dr., Medley, FL, 33166
CARDET, ESQ. ALBERT Agent 1001 NE 41st Ave, Homestead, FL, 33033
ENAMORADO-CARACCIOLIARTURO EDr. President 8600 NW S. River Dr., Medley, FL, 33166
Mejia Myrna M Vice President 8600 NW South River Dr., Medley, FL, 33166
Kattan Ricardo Secretary 8600 NW South River Dr., Medley, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053663 INTER-AMERICAN CHAMBER OF COMMERCE EXPIRED 2018-04-30 2023-12-31 - C/O FLORIDA GLOBAL UNIVERSITY, 10422 NW 31ST TERRACE, DORAL, FL, 33172
G12000007347 CENTRAL AMERICAN CHAMBER OF COMMERCE EXPIRED 2012-01-20 2017-12-31 - 10570 NW 27TH ST. UNIT H-102, ISEAD, DORAL, FL, 33172
G12000007346 INTER-AMERICAN CHAMBER OF COMMERCE EXPIRED 2012-01-20 2017-12-31 - 2676 NW 97TH AVE. MIAMI, FL 33172, 10570 NW 27TH ST. UNIT H-102, DORAL, FL, 33172
G11000075177 HONDURAN-USA CHAMBER OF COMMERCE, INC. EXPIRED 2011-07-28 2016-12-31 - 2656 NW 97TH AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1001 NE 41st Ave, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2023-04-30 1001 NE 41st Ave, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1001 NE 41st Ave, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2017-03-21 CARDET, ESQ., ALBERT -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State