Search icon

FREEDOM VETERANS OF AMERICA INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM VETERANS OF AMERICA 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: 01 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N10000003302
FEI/EIN Number 272246306

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

Mail Address: 8004 NW 154 ST, Miami Lakes, FL, 33016, US
Address: 8004 NW 154 ST., Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ FERMIN Chief Executive Officer 8449 Ardoch Rd., Miami Lakes, FL, 33016
COELLO JORGE MANUEL President 10720 SW 163 ST, MIAMI, FL, 33157
SAWYERS YVETTE Treasurer 17720 SW 91 AVE, PALMETTO BAY, FL, 33157
Costadoni Cecil Director 5653 Pacific Blvd., Boca Raton, FL, 33433
Lopetegui Hector Jr. Comm 3034 NW 14 Ave., Miami, FL, 33142
Gomez Francisco Fina 1417 NW 1 AVE., Homestead, FL, 33030
JIMENEZ FERMIN Agent 8449 Ardoch Rd., Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 8449 Ardoch Rd., Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 8004 NW 154 ST., 216, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-06-19 8004 NW 154 ST., 216, Miami Lakes, FL 33016 -
AMENDMENT 2015-06-02 - -
AMENDMENT 2014-07-03 - -
AMENDMENT AND NAME CHANGE 2011-11-16 FREEDOM VETERANS OF AMERICA INC. -
AMENDMENT 2011-02-15 - -

Documents

Name Date
ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-06-05
Amendment 2015-06-02
Amendment 2014-07-03
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
Amendment and Name Change 2011-11-16
ANNUAL REPORT 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State