Entity Name: | ASAMBLEA PROVINCIAL DE LA HABANA EN EL EXILIO, 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: | 24 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2018 (7 years ago) |
Document Number: | N10411 |
FEI/EIN Number |
592566367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 NW 7th St, Miami, FL, 33126, US |
Mail Address: | 6055 SW 29th St, Miami, FL, 33155-4063, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nardo Juan A | Director | 911 Venetia Ave., Coral Gables, FL, 33134 |
Hurtado Nely | Secretary | 1091 Redbird Ave, Miami Springs, FL, 33166 |
Garrido Gustavo N | President | 6055 SW 29th St, Miami, FL, 331554063 |
CARDIN ISIDRO | Director | 2401 SW 10 STREET, MIAMI, FL, 33135 |
Sanchez Simon | Director | 4634 SW 10th St, Miami, FL, 33134 |
PEREZ CHAMBLESS PEDRO A | Director | 19811 SW 79TH AVENUE, MIAMI, FL, 331892561 |
Garrido Gustavo N | Agent | 6055 SW 29th St, Miami, FL, 331554063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 4610 NW 7th St, Miami, FL 33126 | - |
REINSTATEMENT | 2018-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 6055 SW 29th St, Miami, FL 33155-4063 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 4610 NW 7th St, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | Garrido, Gustavo N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1991-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-01-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State