Search icon

ACCION DE MUJERES ECUATORIANAS CORP.

Company Details

Entity Name: ACCION DE MUJERES ECUATORIANAS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: N13345
FEI/EIN Number 65-0048968
Address: 9949 Costa del Sol Blvd, Miami, FL 33178
Mail Address: 9949 Costa del Sol Blvd, Miami, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ycaza, Cecilia Agent 9949 Costa del Sol Blvd, Miami, FL 33178

President

Name Role Address
Ycaza, Cecilia President 9949 Costa del Sol Blvd, Doral, FL 33178

SECRETARY

Name Role Address
Torres, Sandra SECRETARY 11636 SW 75th Circle, Ocala, FL 34476

Treasurer

Name Role Address
VASCONEZ, JIMENA Treasurer 12 NW 136 AVE, MIAMI, FL 33182

Vice President

Name Role Address
Sevilla, Anita Vice President 9949 Costa del Sol Boulevard, Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048688 AME ("ACCION DE MUJERES ECUATORIANAS" EXPIRED 2014-05-17 2024-12-31 No data 7425 NORTH AUGUSTA DRIVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 9949 Costa del Sol Blvd, Miami, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 9949 Costa del Sol Blvd, Miami, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-02-26 9949 Costa del Sol Blvd, Miami, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Ycaza, Cecilia No data
REVOCATION OF VOLUNTARY DISSOLUT 2014-04-08 No data No data
AMENDMENT 2014-04-08 No data No data
VOLUNTARY DISSOLUTION 2014-03-11 No data No data
AMENDMENT 2009-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-11-20
ANNUAL REPORT 2016-07-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State