Search icon

NANITO'S HOPE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: NANITO'S HOPE FOUNDATION, 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: 02 Jul 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: N15000006613
FEI/EIN Number 47-4983836

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

Address: 45 Madeira Avenue, Coral Gables, FL, 33135, US
Mail Address: 5781 NW 2ND STREET, MIAMI, FL, 33126, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Zulema T President 45 Madeira Avenue, Coral Gables, FL, 33135
Quesada Armando Alejan Advi 5781 NW 2nd Street, Miami, FL, 33126
Reyes Gloria Advi 5781 NW 2 ST, MIAMI, FL, 33126
Fleites Mireya Advi 5781 NW 2 ST, MIAMI, FL, 33126
Rodriguez Mayra Vice President 5781 NW 2 ST, MIAMI, FL, 33126
Rodriguez Mayra T Foun 5781 NW 2ND STREET, MIAMI, FL, 33126
Nanito's Hope Foudation Inc Agent 45 Madeira Avenue, Coral Gables, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000142995 HAUS OF GEISHA EXPIRED 2017-12-29 2022-12-31 - 5781 NW 2ND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-02 45 Madeira Avenue, #2, Coral Gables, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 45 Madeira Avenue, #2, Coral Gables, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-09-07 Nanito’s Hope Foudation Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 45 Madeira Avenue, # 2, Coral Gables, FL 33135 -
AMENDMENT AND NAME CHANGE 2021-01-27 NANITO'S HOPE FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-06-10
Amendment and Name Change 2021-01-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State