Entity Name: | NOSSA GENTE MIAMI, 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: | 20 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N09000008230 |
FEI/EIN Number |
270729591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12455 SW 104 STREET, MIAMI, FL, 33186, US |
Mail Address: | 12455 SW 104 STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAZ RUBENS F | President | 13747 S.W. 160 TERRACE, MIAMI, FL, 33177 |
FLEURY MARCOS | Vice President | 9020 SW 93 AVE, MIAMI, FL, 33176 |
CRUZ EDWARD | Treasurer | 10621 S.W. 77 TERRACE, MIAMI, FL, 33173 |
FERRAZ CRUZ JULIANA | Director | 10621 S.W. 77 TERRACE, MIAMI, FL, 33173 |
FERREIRA CLOVIS | Director | 12039 SW 132 COURT STE 36-38, MIAMI, FL, 33130 |
DELGADO CHRISTOPHER F | Director | 7805 CAMINO REAL, MIAMI, FL, 33143 |
FERRAZ RUBENS F | Agent | 12039 SW 132 COURT STE 36-38, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 12455 SW 104 STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-09-10 | 12455 SW 104 STREET, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 12039 SW 132 COURT STE 36-38, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-20 | FERRAZ, RUBENS F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-29 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State