Search icon

AMERICAS PEOPLE ALLIANCE, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAS PEOPLE ALLIANCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (3 months ago)
Document Number: N12472
FEI/EIN Number 592654854

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

Address: 5700 SW 127 AVE, 1402, Miami, FL, 33183, US
Mail Address: 5700 SW 127 AVE., MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO JUAN CARLOS Vice President 12960 SW 50 ST., MIAMI, FL, 33175
VANEGAS MAYTE Chief Executive Officer 5700 SW 127 AVE., MIAMI, FL, 33183
SALAZAR GERMAN Exec 5700 SW 127 AVE., Miami, FL, 33183
vanegas mayte Chief Executive Officer 5700 SW 127 AVE, Miami, FL, 33183
VANEGAS MAYTE Agent 5700 SW 127 AVE., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900096 COLOMBIAN DISASTER FUND, EXPIRED 2008-06-27 2013-12-31 - 2333 BRICKELL AVE. SUITE 1112, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 5700 SW 127 AVE, 1402, Miami, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 5700 SW 127 AVE., 1402, MIAMI, FL 33183 -
REINSTATEMENT 2020-11-11 - -
CHANGE OF MAILING ADDRESS 2020-11-11 5700 SW 127 AVE, 1402, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2020-11-11 VANEGAS, MÁYTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-20 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-10-27
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-11-11
REINSTATEMENT 2014-03-20
ANNUAL REPORT 2011-07-30
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State