Search icon

CORAZONES UNIDOS INTERNATIONAL, INC.

Company Details

Entity Name: CORAZONES UNIDOS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: N10000001941
FEI/EIN Number 80-0554455
Address: 4708 E 9 line, HIALEAH, FL 33013
Mail Address: 4708 E 9 line, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO, JOSE A, Sr. Agent 4708 E 9 line, hialeah, FL 33013

President

Name Role Address
NAVARRO, JOSE A, Sr. President 4708 E 9 LN, HIALEAH, FL 33013

Treasurer

Name Role Address
Nin mendez, Linda Esther, miss Treasurer 3278 w 70 st, Hialeah, FL 33018

Assistant Treasurer

Name Role Address
BATISTA, AURIMAR, miss Assistant Treasurer 5295 NW 198 terra, MIAMI GARDEN, FL 33055

Director

Name Role Address
BATISTA, AURIMAR, miss Director 5295 NW 198 terra, MIAMI GARDEN, FL 33055
ACOSTA, ANA Director 4708 E 9 line, hialeah, FL 33013

Secretary

Name Role Address
MARTINEZ, DINELBA, miss Secretary 13641 NE 1RA AVE, NORTH MIAMI, FL 33161

Asst. Secretary

Name Role Address
Pimentel, Iris Asst. Secretary 12430 nw 11 line, miami, FL 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 4708 E 9 line, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2016-03-18 4708 E 9 line, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 4708 E 9 line, hialeah, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 NAVARRO, JOSE A, Sr. No data
AMENDMENT 2010-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-24

Date of last update: 24 Feb 2025

Sources: Florida Department of State