Search icon

NANITO'S HOPE FOUNDATION, INC.

Company Details

Entity Name: NANITO'S HOPE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Nanito's Hope Foudation Inc Agent 45 Madeira Avenue, Coral Gables, FL, 33135

President

Name Role Address
Gomez Zulema T President 45 Madeira Avenue, Coral Gables, FL, 33135

Advi

Name Role Address
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

Vice President

Name Role Address
Rodriguez Mayra Vice President 5781 NW 2 ST, MIAMI, FL, 33126

Foun

Name Role Address
Rodriguez Mayra T Foun 5781 NW 2ND STREET, MIAMI, FL, 33126

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 45 Madeira Avenue, #2, Coral Gables, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2023-09-07 Nanito’s Hope Foudation Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 45 Madeira Avenue, # 2, Coral Gables, FL 33135 No data
AMENDMENT AND NAME CHANGE 2021-01-27 NANITO'S HOPE FOUNDATION, INC. No data

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 Feb 2025

Sources: Florida Department of State