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 |
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 |
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 |
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 | - |
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