Search icon

PASOS DE FE, INC.

Company Details

Entity Name: PASOS DE FE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: N14000009755
FEI/EIN Number 47-2147096
Address: 13295 SW 268 Street, Naranja, FL, 33032, US
Mail Address: 30321 SW 161 Street, HOMESTEAD, FL, 33033, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Zanecus Johnson Agent 30321 SW 161 Court, HOMESTEAD, FL, 33033

President

Name Role Address
Johnson Zanecus L President 30321 SW 161 Court, HOMESTEAD, FL, 33033

Vice President

Name Role Address
PACHECO MARIA J Vice President 2130 NE 38TH ROAD, HOMESTEAD, FL, 33033

Secretary

Name Role Address
DAGOGLIANO Clara Secretary 13216 SW 265 TERRACE, HOMESTEAD, FL, 33032

Treasurer

Name Role Address
Dagogliano Carmelo M Treasurer 13216 SW 265 Ter., Homestead, FL, 33032

Director

Name Role Address
Pagan Carlos Director 13850 SW 268 St., Homestead, FL, 33032
JOHNSON BEVERLY L Director 30321 SW 161ST COURT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 13295 SW 268 Street, Naranja, FL 33032 No data
CHANGE OF MAILING ADDRESS 2021-01-17 13295 SW 268 Street, Naranja, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2021-01-17 Zanecus, Johnson L No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 30321 SW 161 Court, HOMESTEAD, FL 33033 No data
AMENDMENT 2015-04-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000359125 TERMINATED 1000000959459 DADE 2023-07-25 2033-08-02 $ 1,852.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-19
AMENDED ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State