Search icon

ACCION DE MUJERES ECUATORIANAS CORP. - Florida Company Profile

Company Details

Entity Name: ACCION DE MUJERES ECUATORIANAS CORP.
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: 07 Feb 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: N13345
FEI/EIN Number 650048968

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

Address: 9949 Costa del Sol Blvd, Miami, FL, 33178, US
Mail Address: 9949 Costa del Sol Blvd, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ycaza Cecilia President 9949 Costa del Sol Blvd, Doral, FL, 33178
Torres Sandra Secretary 11636 SW 75th Circle, Ocala, FL, 34476
VASCONEZ JIMENA Treasurer 12 NW 136 AVE, MIAMI, FL, 33182
Sevilla Anita Vice President 9949 Costa del Sol Boulevard, Doral, FL, 33178
Ycaza Cecilia Agent 9949 Costa del Sol Blvd, Miami, 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 9949 Costa del Sol Blvd, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-26 9949 Costa del Sol Blvd, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Ycaza, Cecilia -
REVOCATION OF VOLUNTARY DISSOLUT 2014-04-08 - -
AMENDMENT 2014-04-08 - -
VOLUNTARY DISSOLUTION 2014-03-11 - -
AMENDMENT 2009-06-08 - -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0048968 Corporation Unconditional Exemption 9949 COSTA DEL SOL BLVD, DORAL, FL, 33178-2359 2009-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Personal Social Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_65-0048968_ACCIONDEMUJERESECUATORIANASINC_01172009_01.tif

Form 990-N (e-Postcard)

Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9949 Costa del sol blvd, Doral, FL, 33178, US
Principal Officer's Name Cecilia Ycaza
Principal Officer's Address 9949 Costa del sol blvd, Doral, FL, 33178, US
Website URL acciondemujeresecuatorianas@gmail.com
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4261 West 10th Avenue, Hialeah, FL, 33012, US
Principal Officer's Name Maria Antonieta Velez
Principal Officer's Address 4261 West 10th Avenue, Hialeah, FL, 33012, US
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12811 NW 6th Lane, Miami, FL, 33182, US
Principal Officer's Name Maria Nelly Valencia
Principal Officer's Address 12811 NW 6th Lane, Miami, FL, 33182, US
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12811 NW 6th Lane, Miami, FL, 33182, US
Principal Officer's Name Maria Antonieta Velez
Principal Officer's Address 4261 West 10th Avenue, Hialeah, FL, 33012, US
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12811 NW 6th Lane, Miami, FL, 33012, US
Principal Officer's Name Maria Antonieta Velez
Principal Officer's Address 4261 West 10th Avenue, Hialeah, FL, 33012, US
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7425 North August Drive, Hialeah, FL, 33015, US
Principal Officer's Name Raquel Donoso
Principal Officer's Address 7425 North August Drive, Hialeah, FL, 33015, US
Website URL 7425 North August Drive
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10420 NW 48th Street, Doral, FL, 33178, US
Principal Officer's Address 7425 N Augusta Drive, Hialeah, FL, 33015, US
Organization Name ACCION DE MUJERES ECUATORIANAS CORP
EIN 65-0048968
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10420 NW 48th Street, Doral, FL, 33178, US
Principal Officer's Name Raquel Donoso
Principal Officer's Address 7425 N Augusta Drive, Hialeah, FL, 33015, US
Organization Name ACCION DE MUJERES ECUATORIANAS INC
EIN 65-0048968
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 924476, HOMESTEAD, FL, 33092, US
Principal Officer's Name MARIA DEL CARMEN FALCONI
Principal Officer's Address 10973 SW 238 TERRACE, MIAMI, FL, 33032, US
Website URL www.amemiami.org
Organization Name ACCION DE MUJERES ECUATORIANAS INC
EIN 65-0048968
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 924476, Homestead, FL, 33092, US
Principal Officer's Name MARIA DEL CARMEN FALCONI
Principal Officer's Address 10973 SW 238 Terrace, Miami, FL, 33032, US
Organization Name ACCION DE MUJERES ECUATORIANAS INC
EIN 65-0048968
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 924476, HOMESTEAD, FL, 33092, US
Principal Officer's Name MARIA DEL CARMEN FALCONI
Principal Officer's Address 10973 SW 238 TERRACE, MIAMI, FL, 33032, US
Organization Name ACCION DE MUJERES ECUATORIANAS INC
EIN 65-0048968
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 924476, HOMESTEAD, FL, 33092, US
Principal Officer's Name MARIA DEL CARMEN FALCONI
Principal Officer's Address 10973 SW 238 TERRACE, MIAMI, FL, 33032, US
Organization Name ACCION DE MUJERES ECUATORIANAS INC
EIN 65-0048968
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 143727, MIAMI, FL, 331143727, US
Principal Officer's Name FATIMA LEMOS
Principal Officer's Address 2280 SW 32 AVENUE 606, MIAMI, FL, 33145, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State