Search icon

ASSOCIACAO BRASILEIRA DE IMPRENSA-INTERNACIONAL, INC - Florida Company Profile

Company Details

Entity Name: ASSOCIACAO BRASILEIRA DE IMPRENSA-INTERNACIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: N10000004842
FEI/EIN Number 272595118

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

Address: 2826 Funston Street, Hollywood, FL, 33020, US
Mail Address: 2826 Funston Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martins Antonio President 2826 Funston Street, Hollywood, FL, 33020
Silva Mara Rubia S Vice President 40 Riner Street, Framingham, MA, 01701
Leme Alessandra Secretary 119 NW 44th Terrace, Deerfield Beach, FL, 33442
Colombini Alex Treasurer 214 Commercial Street, Malden, MA, 02148
Braz Celso Asst 16 Mark Ter., Tiburon, CA, 94920
Vianna Andrea Othe 3797 NE 170th Street, North Miami Beach, FL, 33160
Martins Antonio Agent 3797 NE 170th Street, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033347 BRAZILIAN INTERNATIONAL PRESS ASSOCIATION. EXPIRED 2011-04-04 2016-12-31 - 4390 N FEDERAL HWY STE 207, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-23 Martins, Antonio -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2826 Funston Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-06-22 2826 Funston Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 3797 NE 170th Street, North Miami Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-23
REINSTATEMENT 2022-01-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State