Search icon

NONPROFITORGANIZATIONGROUP INC. - Florida Company Profile

Company Details

Entity Name: NONPROFITORGANIZATIONGROUP 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: 14 Mar 2014 (11 years ago)
Document Number: N14000002521
FEI/EIN Number 46-5107319

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

Address: 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: P.O Box 601451, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ I ISABEL Director 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL, 33162
JONES STANLEY Director 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL, 33162
MOJICA MARIA A Director 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL, 33162
MOJICA MARIA I Director 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ I ISABEL Agent 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027199 PONY TAIL 4 CANCER EXPIRED 2014-03-17 2019-12-31 - P.O BOX 600711, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-04-22 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 16499 NE 19TH AVENUE SUITE 108, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State