Search icon

FRANCISCANS OF SOUTH FLORIDA CATHOLIC MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: FRANCISCANS OF SOUTH FLORIDA CATHOLIC MINISTRY, 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: 11 Jan 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: N11000000330
FEI/EIN Number 274652765

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

Address: 3443 SW 113TH CT, Miami, FL, 33165, US
Mail Address: 3443 SW 113TH CT, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS RArchbis Director 3443 SW 113TH CT, Miami, FL, 33165
LOPEZ LUIS RArchbis President 3443 SW 113TH CT, Miami, FL, 33165
RIVERA CONSTANTINO MINISTE Director 8635 SW 45TH Street, Miami, FL, 33155
RIVERA CONSTANTINO MINISTE Treasurer 8635 SW 45TH Street, Miami, FL, 33155
PEREZ OSCAR DEACON Director 1255 Algeria Avenue, Coral Gables, FL, 33134
MUNOZ CARLOS Archbis Director 5010 SW 26TH AVENUE, FORT LAUDERDALE, FL, 33312
LOPEZ LUIS RArchbis Agent 3443 SW 113TH CT, Miami, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-18 LOPEZ, LUIS RAMON, Archbishop -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 3443 SW 113TH CT, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 3443 SW 113TH CT, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-03-12 3443 SW 113TH CT, Miami, FL 33165 -
AMENDMENT AND NAME CHANGE 2011-04-22 FRANCISCANS OF SOUTH FLORIDA CATHOLIC MINISTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State