Search icon

SOCIETY OF SAINT PIUS X, MIAMI, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY OF SAINT PIUS X, MIAMI, FLORIDA, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: N11000011577
FEI/EIN Number 454473074

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

Address: Shrine of Saint Philomena Chapel, 1621 SW 6th Street, Miami, FL, 33135, US
Mail Address: 11485 N. FARLEY RD., PLATTE, MO, 64079
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLIARANI REV. FR. DAVID Director SCHLOSS SCHWANDEGG, MENZINGEN CH6313
DE GALARRETA MOST REV. ALFO Director SCHLOSS SCHWANDEGG, MENZINGEN, CH631
BAUDOT REV. FR. EMERI Director SCHLOSS SCHWANDEGG, MENZINGEN, CH631
GARDNER FR. JAMES SCOT Secretary 11485 N. FARLEY ROAD, PLATTE CITY, MO, 64079
FABULA FR. SAMUEL Vice President 500 RIVERVIEW AVENUE, SANFORD, FL, 32771
Fullerton Fr. John President 11485 N. Farley Rd., Platte City, MO, 64079
FABULA FR. SAMUEL Agent 500 RIVERVIEW AVENUE, SANFORD, FL, 327719507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037193 SHRINE OF SAINT PHILOMENA EXPIRED 2012-04-19 2017-12-31 - 1621 SW 6TH STREET, MIAMI, FL, 33135-3703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 FABULA, FR. SAMUEL -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 Shrine of Saint Philomena Chapel, 1621 SW 6th Street, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2012-04-04 Shrine of Saint Philomena Chapel, 1621 SW 6th Street, Miami, FL 33135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-29
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State