Entity Name: | NO BOUNDARIES PROSTHETIC FOUNDATION 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: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10000000886 |
FEI/EIN Number |
271779908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 W 49 St, Hialeah, FL, 33012, US |
Mail Address: | 4258 WEST 12 AVENUE, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIRANTES ARMANDO | President | 4258 WEST 12 AVENUE, Hialeah, FL, 33012 |
Ho Gloria | Secretary | 3641 SW 161 Terr, Pembroke Pines, FL, 33027 |
Barbosa Cary | Treasurer | 3641 SW 161 Terr, Pembroke Pines, FL, 33027 |
QUIRANTES ARMANDO | Agent | 4258 WEST 12 AVENUE, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048536 | PROSTESIS SIN FRONTERAS | EXPIRED | 2012-05-25 | 2017-12-31 | - | 3641 SW 161 TERR, MIRAMAR, FL, 33027 |
G10000065949 | PROTESIS SIN FRONTERAS | EXPIRED | 2010-07-16 | 2015-12-31 | - | 1158 SW 1 STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 850 W 49 St, 304, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 4258 WEST 12 AVENUE, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 850 W 49 St, 304, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | QUIRANTES, ARMANDO | - |
REINSTATEMENT | 2018-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State