Search icon

EMMAUS INTERNATIONAL FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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