Search icon

MUNICIPALITY OF CAMAGUEY IN THE EXILE CORPORATION (MUNICIPIO DE CAMAGUEY EN EL EXILO CORPORATION) - Florida Company Profile

Company Details

Entity Name: MUNICIPALITY OF CAMAGUEY IN THE EXILE CORPORATION (MUNICIPIO DE CAMAGUEY EN EL EXILO CORPORATION)
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: 09 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 1991 (34 years ago)
Document Number: N14264
FEI/EIN Number 592727232

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

Address: 10215 SW 91 Terrace, Miami, FL, 33176, US
Mail Address: PO Box 441915, MIAMI, FL, 33144, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORET DE MOLA MARIANO President 1025 SW 91 TERR, MIAMI, FL, 33176
Zaldivar Eidita C Vice President 10215 SW 21 Terrace, MIAMI, FL, 33165
BETANCOURT SANZ ULISES Director 1121 SW 122 AVENUE #315, MIAMI, FL, 33184
BETANCOURT SANZ ULISES Secretary 1121 SW 122 AVENUE #315, MIAMI, FL, 33184
ORDAZ ISABEL Director 12810 SW 43RD DR. #117B, MIAMI, FL, 33175
ORDAZ ISABEL Treasurer 12810 SW 43RD DR. #117B, MIAMI, FL, 33175
Gonzalez Eugenio Vice President 6111 SW 14 St, MIAMI, FL, 33144
ORDAZ ISABEL Agent 12810 SW 43 DR 117B, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92086000162 EL CAMAGUEYANO LIBRE ACTIVE 1992-03-26 2027-12-31 - PO BOX 441915, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 10215 SW 91 Terrace, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-02-03 10215 SW 91 Terrace, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2006-02-28 ORDAZ, ISABEL -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 12810 SW 43 DR 117B, MIAMI, FL 33175 -
AMENDMENT 1991-10-22 - -
NAME CHANGE AMENDMENT 1986-12-02 MUNICIPALITY OF CAMAGUEY IN THE EXILE CORPORATION (MUNICIPIO DE CAMAGUEY EN EL EXILO CORPORATION) -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State