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 |
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 |
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 | - | - |
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