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 |
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 |
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 |
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 | - | - |
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