Search icon

COALICION DE ORGANIZACIONES LATINAS UNIDAS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COALICION DE ORGANIZACIONES LATINAS UNIDAS INC
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: 17 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2018 (7 years ago)
Document Number: N13000000569
FEI/EIN Number 46-1828843

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

Address: 3543 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3543 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS CRISTOBAL A Agent 3543 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
CONTRERAS JOEL A Vice President 3543 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
FRAZIER RONNY A President 1930 W FLAGLER STREET, MIAMI, FL, 33135
CONTRERAS CRISTOBAL A Treasurer 3543 DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041649 PARTIDO LIBERAL DE HONDURAS D-19 ACTIVE 2025-03-25 2030-12-31 - 7790 NW 55TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-20 CONTRERAS, CRISTOBAL A -
REINSTATEMENT 2018-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 3543 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-03-14 3543 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
AMENDMENT AND NAME CHANGE 2013-05-07 COALICION DE ORGANIZACIONES LATINAS UNIDAS INC -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 3543 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-03-17
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67800.00
Total Face Value Of Loan:
67800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State