Search icon

CRISTO MI GUIA, INC.

Company Details

Entity Name: CRISTO MI GUIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jul 2015 (10 years ago)
Document Number: N10000003828
FEI/EIN Number 272368734
Address: 471 NW 82 AVE, #704, MIAMI, FL, 33126
Mail Address: 471 NW 82 AVE, #704, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTEALEGRE J. ISRAEL DR Agent 2861 SW 69 COURT, MIAMI, FL, 33155

Chairman

Name Role Address
SUAREZ DARIO W Chairman 471 NW 82 AVE, #704, MIAMI, FL, 33126

President

Name Role Address
SUAREZ DARIO W President 471 NW 82 AVE, #704, MIAMI, FL, 33126

Director

Name Role Address
DIAZ SANDRA Director 471 NW 82 AVE, #704, MIAMI, FL, 33126
LAGNO MARIO Director 471 NW 82 AVE., #704, MIAMI, FL, 33126

Vice President

Name Role Address
DIAZ SANDRA Vice President 471 NW 82 AVE, #704, MIAMI, FL, 33126

Secretary

Name Role Address
MONASTERIOS YANNAH A Secretary 471 NW 82 AVE., #704, MIAMI, FL, 33126

Treasurer

Name Role Address
DAVILA CHRISTIAN D Treasurer 471 NW 82 AVE., #704, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2015-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-16 MONTEALEGRE, J. ISRAEL, DR No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 2861 SW 69 COURT, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-03
Amended and Restated Articles 2015-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State