Entity Name: | COMITE DE APOYO A LAS DAMAS DE BLANCO LAURA POLLAN, 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: | 14 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15000004893 |
FEI/EIN Number |
27-2302073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 SW 154TH CT, Miami, FL, 33185, US |
Mail Address: | 4500 SW 154TH CT, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSEFA | Chief Operating Officer | 5735 SW 4 STREET, MIAMI, FL, 33144 |
GARCIA ALEJANDRINA | Vice President | 5735 SW 4 STREET, MIAMI, FL, 33144 |
JEREZ MATILDE | Director | 5735 SW 4 STREET, MIAMI, FL, 33144 |
PRIETO CLARA L | Executive Director | 5735 SW 4 STREET, MIAMI, FL, 33144 |
Sanchez Garcia Nelson | Chief Executive Officer | 2009 SW 129TH CT, MIAMI, FL, 33175 |
SANCHEZ GARCIA NELSON | Agent | 4500 SW 154TH CT, Miami, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-06 | 4500 SW 154TH CT, Miami, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-06 | 4500 SW 154TH CT, Miami, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2020-08-06 | 4500 SW 154TH CT, Miami, FL 33185 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | SANCHEZ GARCIA, NELSON | - |
REINSTATEMENT | 2018-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-06 |
REINSTATEMENT | 2019-10-18 |
REINSTATEMENT | 2018-04-23 |
Amended and Restated Articles | 2016-06-20 |
ANNUAL REPORT | 2016-05-11 |
Domestic Non-Profit | 2015-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State