Search icon

USA REFUGEES & IMMIGRANTS, CORP.

Company Details

Entity Name: USA REFUGEES & IMMIGRANTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: N12000008337
FEI/EIN Number 46-1170697
Address: 1920 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 600 three Island Blvd apt 1210, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENEZ CARMEN J Agent 600 three Island Blvd, Hallandale Beach, FL, 33009

President

Name Role Address
GIMENEZ Carmen J President 600 three Island Blvd apt 1210, Hallandale Beach, FL, 33009

Vice President

Name Role Address
Gimenez Hernandez Anabella Vice President Los Palos Grandes, Caracas, Mi

Director

Name Role Address
Alfonso Ricardo Director Atlanta, Atlanta, GA, 30096
Gimenez Maria B Director CALIFORNIA, Victorville, CA, 92395
Lobo Alejandro J Director 17546 Caprice Way, Victorville, CA, 92395
GIMENEZ VICTOR J Director LOS PALOS GRANDES, CARACAS, DT, 1060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1920 E Hallandale Beach Blvd, 614, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-02-27 1920 E Hallandale Beach Blvd, 614, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 600 three Island Blvd, #1210, Hallandale Beach, FL 33009 No data
AMENDMENT 2012-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State