Search icon

COMPASS CATHOLIC MINISTRY SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: COMPASS CATHOLIC MINISTRY SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2014 (11 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: N14000006865
FEI/EIN Number 47-1415434

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

Address: 8901 NW 116 ST SUITE 101, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8901 NW 116 ST SUITE 101, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ELLIOT Director 8901 NW 116 ST SUITE 101, HIALEAH GARDENS, FL, 33018
MARTINEZ MARIA C Treasurer 4169 PINEWOOD LANE, WESTON, FL, 33331
MENENDEZ ELIZABETH A Agent 19620 PINES BLVD #202, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082721 COMPASS CATHOLIC SFL EXPIRED 2014-08-11 2019-12-31 - 2075 SW 159TH AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 19620 PINES BLVD #202, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2016-03-22 MENENDEZ, ELIZABETH A -
AMENDMENT 2016-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 8901 NW 116 ST SUITE 101, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2015-11-09 - -
CHANGE OF MAILING ADDRESS 2015-11-09 8901 NW 116 ST SUITE 101, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20
Amendment 2016-03-22
Amendment 2015-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State