Entity Name: | SMATHERS PLAZA RESIDENT COUNCIL, 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: | 21 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N14000007748 |
FEI/EIN Number |
47-5512031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 SW 30 AVE, APT 85, MIAMI, FL, 33135, US |
Mail Address: | 935 SW 30 AVE, APT 85, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA FRANCISCO | President | 935 SW 30 AVE. APT 85, MIAMI, FL, 33135 |
BALAEZ ALFREDO | Vice President | 935 SW 30 AVE. AOT 22, MIAMI, FL, 33135 |
SAAVEDRA EDUARDO | Treasurer | 2970 S.W. 9 STREET APT. 312, MIAMI, FL, 33135 |
HERNANDEZ LEONEL | Chairman | 935 SW 30 AVE, MIAMI, FL, 33135 |
HERNANDEZ LEONEL | Secretary | 935 SW 30 AVE, MIAMI, FL, 33135 |
CESPEDES-TORRES RUTH | Recording Secretary | 2970 SW 9ST APT 310, MIAMI, FL, 33135 |
QUINTANA FRANCISCO | Agent | 935 SW 30 AVENUE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-03 | 935 SW 30 AVE, APT 85, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2015-11-03 | 935 SW 30 AVE, APT 85, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | QUINTANA, FRANCISCO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-03 | 935 SW 30 AVENUE, APT 85, MIAMI, FL 33135 | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2016-09-16 |
Amendment | 2016-04-19 |
Reinstatement | 2015-11-03 |
Domestic Non-Profit | 2014-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State