Search icon

HOGAR SAN LUIS INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: HOGAR SAN LUIS INTERNATIONAL, CORP.
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: 12 Apr 2011 (14 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: N11000003731
FEI/EIN Number 800705940

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

Address: 20861 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 20861 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aure Alberto President 20861 Johnson Street, Pembroke Pines, FL, 33029
Aure Alberto Chief Executive Officer 20861 Johnson Street, Pembroke Pines, FL, 33029
Rivas Patricia Vice President 20861 Johnson Street, Pembroke Pines, FL, 33029
Pi Claudia Treasurer 20861 Johnson Street, Pembroke Pines, FL, 33029
Finol John Secretary 20861 Johnson Street, Pembroke Pines, FL, 33029
Aure Alberto Agent 20861 Johnson Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 20861 Johnson Street, #115, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-04-13 20861 Johnson Street, #115, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 20861 Johnson Street, # 115, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2016-03-14 Aure, Alberto -
RESTATED ARTICLES 2012-07-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2012-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State