Search icon

NO BOUNDARIES PROSTHETIC FOUNDATION INC

Company Details

Entity Name: NO BOUNDARIES PROSTHETIC FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000000886
FEI/EIN Number 27-1779908
Address: 850 W 49 St, 304, Hialeah, FL 33012
Mail Address: 4258 WEST 12 AVENUE, Hialeah, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUIRANTES, ARMANDO Agent 4258 WEST 12 AVENUE, Hialeah, FL 33012

President

Name Role Address
QUIRANTES, ARMANDO President 4258 WEST 12 AVENUE, Hialeah, FL 33012

Secretary

Name Role Address
Ho, Gloria Secretary 3641 SW 161 Terr, Pembroke Pines, FL 33027

Treasurer

Name Role Address
Barbosa , Cary Treasurer 3641 SW 161 Terr, Pembroke Pines, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048536 PROSTESIS SIN FRONTERAS EXPIRED 2012-05-25 2017-12-31 No data 3641 SW 161 TERR, MIRAMAR, FL, 33027
G10000065949 PROTESIS SIN FRONTERAS EXPIRED 2010-07-16 2015-12-31 No data 1158 SW 1 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-29 850 W 49 St, 304, Hialeah, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4258 WEST 12 AVENUE, Hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 850 W 49 St, 304, Hialeah, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2018-01-09 QUIRANTES, ARMANDO No data
REINSTATEMENT 2018-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-01-21
REINSTATEMENT 2018-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-15

Date of last update: 25 Jan 2025

Sources: Florida Department of State