Entity Name: | COEUR SANS FRONTIERES: AUBERGE DES JEUNES, 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: | 24 Dec 2009 (15 years ago) |
Date of dissolution: | 01 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | N09000012219 |
FEI/EIN Number |
271483340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1031 Ives Dairy Road, Miami, FL, 33179, US |
Address: | 1031 Ives Dairy Road, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bobo Carline | Agent | 1031 Ives Dairy Road, MIAMI, FL, 33179 |
Joseph Mirna | Treasurer | 1031 Ives Dairy Road, MIAMI, FL, 33179 |
Bobo Carline | Secretary | 1031 Ives Dairy Road, MIAMI, FL, 33179 |
DORESCA MARIE G | Vice President | 1031 Ives Dairy Road, MIAMI, FL, 33179 |
DORESCA SR ALTAGRACE | President | 1031 Ives Dairy Road, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1031 Ives Dairy Road, Suite 228, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1031 Ives Dairy Road, Suite 228, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Bobo, Carline | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1031 Ives Dairy Road, Suite 228, MIAMI, FL 33179 | - |
AMENDMENT | 2016-02-11 | - | - |
AMENDMENT | 2015-12-18 | - | - |
REINSTATEMENT | 2011-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2010-04-12 | COEUR SANS FRONTIERES: AUBERGE DES JEUNES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2016-02-11 |
Amendment | 2015-12-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State