Entity Name: | FUNDACION AROMAS DEL PERU, SEMBRANDO SONRISAS PARA LOS NINOS, INC. |
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: | 03 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2021 (4 years ago) |
Document Number: | N15000001075 |
FEI/EIN Number |
24-1603466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
Mail Address: | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASTETE MARIA ISABEL | President | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
ASTETE MARIA ISABEL | Director | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
BELLO KARINA | Secretary | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
BELLO KARINA | Director | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
VIDAL CARLOS | Treasurer | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
VIDAL CARLOS | Director | 16300 SW 137TH AVENUE, UNIT 113, MIAMI, FL, 33157 |
Astete Maria I | Agent | 16300 SW 137 Ave, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Astete, Maria Isabel | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 16300 SW 137 Ave, 113, MIAMI, FL 33177 | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State