Search icon

COMPARTIENDO VIDA, INC.

Company Details

Entity Name: COMPARTIENDO VIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 2011 (14 years ago)
Document Number: N11000006358
FEI/EIN Number 452746373
Mail Address: 117 SW 10th Street, MIAMI, FL, 33130, US
Address: 999 BRICKELL BAY DRIVE, SUITE 703, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ OSCAR E Agent 117 SW 10th STREET, MIAMI, FL, 33130

President

Name Role Address
SANCHEZ OSCAR E President 117 SW 10th STREET, MIAMI, FL, 33130

Treasurer

Name Role Address
OTOYA MARIA L Treasurer 720 SW 63rd AVENUE, MIAMI, FL, 33144

Secretary

Name Role Address
OTINIANO VICTORIA Secretary 6830 HARDING AVENUE, MIAMI BEACH, FL, 33141

Director

Name Role Address
SOLARI JOSEFINA Director 10590 NW 7th TERRACE, MIAMI, FL, 33172
CANALES JULIO C Director 680 Miller Dr., Miami Spring, FL, 33166
AMAYA BURGA HENRY E Director 14340 SW 99th AVENUE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059257 SALUD Y VIDA FELIZ EXPIRED 2013-06-13 2018-12-31 No data 999 BRICKELL BAY DRIVE # 703, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 117 SW 10th STREET, APT. 603, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2022-04-30 999 BRICKELL BAY DRIVE, SUITE 703, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 999 BRICKELL BAY DRIVE, SUITE 703, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State