Entity Name: | NADER ART MUSEUM LATIN AMERICA 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: | 04 Feb 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2017 (7 years ago) |
Document Number: | N14000001086 |
FEI/EIN Number |
35-2495647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 62 NE 27th Street, Miami, FL, 33137, US |
Mail Address: | 62 NE 27th Street, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NADER GARY | Director | 62 NE 27th Street, Miami, FL, 33137 |
ALVARO CASTILLO B., PA | Agent | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015299 | NADER MUSEUM | ACTIVE | 2020-02-03 | 2025-12-31 | - | 62 NE 27TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 62 NE 27th Street, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 62 NE 27th Street, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | ALVARO CASTILLO B., PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1390 Brickell Avenue Suite 200, Miami, FL 33131 | - |
NAME CHANGE AMENDMENT | 2017-10-18 | NADER ART MUSEUM LATIN AMERICAN INC. | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-12 |
Name Change | 2017-10-18 |
AMENDED ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State