Search icon

ASOCIACION DE EMPRESARIOS Y PROFESIONALES GALLEGOS DE LOS ESTADOS UNIDOS, CORP. - Florida Company Profile

Company Details

Entity Name: ASOCIACION DE EMPRESARIOS Y PROFESIONALES GALLEGOS DE LOS ESTADOS UNIDOS, CORP.
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: 01 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: N09000009577
FEI/EIN Number 452739528

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

Address: 1110 BRICKELL AVENUE, 601, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, 601, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARIO Vice President 1110 BRICKELL AVENUE, SUITE 601, MIAMI, FL, 33131
CASAIS JUAN J Secretary 1110 BRICKELL AVENUE, SUITE 601, MIAMI, FL, 33131
Pons Jose A Treasurer 1110 BRICKELL AVENUE, MIAMI, FL, 33131
Jose Pons A Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131
BRANDARIZ JOSE M President 1110 BRICKELL AVENUE, SUITE 601, MIAMI,, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 Jose, Pons A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-17 1110 BRICKELL AVENUE, 601, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-17 1110 BRICKELL AVENUE, 601, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-07-17 1110 BRICKELL AVENUE, 601, MIAMI, FL 33131 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-20
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State