Entity Name: | CASA DE UNIDAD Y ALABANZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 30 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | N11000002794 |
FEI/EIN Number |
450710355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S Hickory St, Fellsmere, FL, 34948, US |
Mail Address: | 3071 SE CLAYTON STREET, STUART, FL, 34997, US |
ZIP code: | 34948 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA RODRIGO | Director | 103 GARRISON AVE, WILMETTE, IL, 60091 |
SILVA SALVADORA | Director | 3071 SE CLAYTON STREET, STUART, FL, 34997 |
SILVA SALVADORA | Vice President | 3071 SE CLAYTON STREET, STUART, FL, 34997 |
LOPES EDUARDO | Director | 3071 SE CLAYTON STREET, STUART, FL, 34997 |
LOPES EDUARDO | Secretary | 3071 SE CLAYTON STREET, STUART, FL, 34997 |
VALLEJO JUANA | Director | 3071 SE CLAYTON STREET, STUART, FL, 34997 |
VALLEJO JUANA | Treasurer | 3071 SE CLAYTON STREET, STUART, FL, 34997 |
SILVA SALVADORA | Agent | 103 GARRISON AVE, WILMETTE, FL, 60091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 103 GARRISON AVE, WILMETTE, FL 60091 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 200 S Hickory St, Fellsmere, FL 34948 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 200 S Hickory St, Fellsmere, FL 34948 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State