Search icon

HOPE FOR AUTISM UNITED FOR SOCCER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HOPE FOR AUTISM UNITED FOR SOCCER 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: 15 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: N13000009322
FEI/EIN Number 46-3922808

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

Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Mail Address: 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMUZ OSCAR President 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
AMUZ OSCAR Agent 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
AMUZ OSCAR Director 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
BANOS JORGE Treasurer 8220 CORAL WAY, MIAMI, FL, 33155
BANOS JORGE Director 8220 CORAL WAY, MIAMI, FL, 33155
ALCOBA RUBEN Vice President 13499 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028633 OUR GRANDPARENTS FOUNDATION EXPIRED 2019-03-01 2024-12-31 - 17699 N.W 78TH AVE, HIALEAH, FL, 33015
G14000076614 AUTISM SOCCER EXPIRED 2014-07-24 2019-12-31 - 17510 NW 82ND CRT, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 AMUZ, OSCAR -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 13499 BISCAYNE BLVD, SUITE 1214, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 13499 BISCAYNE BLVD, SUITE 1214, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-07 13499 BISCAYNE BLVD, SUITE 1214, NORTH MIAMI, FL 33181 -
AMENDMENT 2023-02-28 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-03-04 - -
AMENDMENT 2019-02-28 - -
REINSTATEMENT 2019-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
Amendment 2023-02-28
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-09-01
Amendment 2019-03-04
REINSTATEMENT 2019-02-28
Amendment 2019-02-28
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State