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 |
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 |
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 | - | - |
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