Search icon

ASAMBLEA PROVINCIAL DE LA HABANA EN EL EXILIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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