Entity Name: | EMMAUS INTERNATIONAL FOUNDATION, 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: | 31 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | N13000001017 |
FEI/EIN Number |
461937017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6187 NW167TH STREET, SUITE H24, MIAMI, FL, 33015, US |
Mail Address: | 6187 NW167TH STREET, SUITE H24, MIAMI, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ HOMERO | President | 6187 NW 167 STREET #H24, MIAMI, FL, 33015 |
CRUZ HOMERO | Secretary | 6187 NW 167 STREET #H24, MIAMI, FL, 33015 |
CRUZ HOMERO | Director | 6187 NW 167 STREET #H24, MIAMI, FL, 33015 |
DE LA HOZ ERNESTO | Vice President | 6187 NW 167 STREET #H24, MIAMI, FL, 33015 |
DE LA HOZ ERNESTO | Treasurer | 6187 NW 167 STREET #H24, MIAMI, FL, 33015 |
DE LA HOZ ERNESTO | Director | 6187 NW 167 STREET #H24, MIAMI, FL, 33015 |
De La Hoz ERNESTO M | Agent | 782 NW 42 Ave, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133409 | RTVEMMAUS | EXPIRED | 2019-12-17 | 2024-12-31 | - | 6187 NW 167 STREET, SUITE H24, MIAMI, FL, 33015 |
G19000049097 | RADIO CATHOLIC EMMAUS | EXPIRED | 2019-04-20 | 2024-12-31 | - | 6187 NW 167 STREET SUITE H 24, MIAMI, FL, 33015 |
G19000030704 | RADIO CATOLICA EMAUS | EXPIRED | 2019-03-06 | 2024-12-31 | - | 6187 NW 167TH STREET, SUITE H24, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 782 NW 42 Ave, 441, Miami, FL 33126 | - |
AMENDMENT | 2019-11-22 | - | - |
AMENDMENT | 2019-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | De La Hoz, ERNESTO M | - |
AMENDMENT | 2019-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-11-22 |
Amendment | 2019-07-09 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2019-01-02 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State