Search icon

PASTORAL CARE INSTITUTE, INC.

Company Details

Entity Name: PASTORAL CARE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2012 (12 years ago)
Document Number: N12000007890
FEI/EIN Number 46-0622002
Address: 10656 SW 186th Street, Miami, FL, 33157, US
Mail Address: 10656 SW 186th Street, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASTORAL CARE INSTITUTE 401(K) PROFIT SHARING PLAN & TRUST 2019 460622002 2020-07-17 PASTORAL CARE INSTITUTE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7864138487
Plan sponsor’s address 5951 NW 173RD DRIVE SUITE 3, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing DORCAS DE JESUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DE JESUS DORCAS IRIS Agent 10656 SW 186 Street, MIAMI, FL, 33157

President

Name Role Address
MONTAS CUELLO NARCISO H President 10662 SW 186TH ST, MIAMI, FL, 33157

Director

Name Role Address
MONTAS CUELLO NARCISO H Director 10662 SW 186TH ST, MIAMI, FL, 33157
DE JESUS DORCAS IRIS Director 10656 SW 186 Street, MIAMI, FL, 33157

Secretary

Name Role Address
DE JESUS DORCAS IRIS Secretary 10656 SW 186 Street, MIAMI, FL, 33157

Trustee

Name Role Address
Bermudez Kamilah Trustee 9117 NW 190 Terrace, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 10656 SW 186 Street, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 10656 SW 186th Street, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-03-11 10656 SW 186th Street, Miami, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State