Search icon

FONDATION MONIQUE ET GILBERT BIGIO INC. - Florida Company Profile

Company Details

Entity Name: FONDATION MONIQUE ET GILBERT BIGIO 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: 23 Jul 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: N15000007182
FEI/EIN Number 36-4814882

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

Address: 2875 NE 191st Street, Suite 500, AVENTURA, FL, 33180, US
Mail Address: 2875 NE 191st Street, Suite 500, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGIO GILBERT President 2875 NE 191ST ST STE 900, AVENTURA, FL, 33180
BIGIO GILBERT Treasurer 2875 NE 191ST ST STE 900, AVENTURA, FL, 33180
BIGIO MONIQUE Secretary 2875 NE 191ST ST, AVENTURA, FL, 33180
BIGIO SARAH LAURENCE Vice President 2875 NE 191ST ST, AVENTURA, FL, 33180
BIGIO REUVEN SHALOM Vice President 2875 NE 191ST ST, AVENTURA, FL, 33180
BIGIO YAEL Vice President 2875 NE 191ST ST, AVENTURA, FL, 33180
PBYA CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080834 GB GROUP FOUNDATION ACTIVE 2015-08-05 2025-12-31 - 200 S ANDREWS AVE, SUITE 600, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 2875 NE 191st Street, Suite 500, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-12-06 2875 NE 191st Street, Suite 500, AVENTURA, FL 33180 -
AMENDMENT AND NAME CHANGE 2016-09-29 FONDATION MONIQUE ET GILBERT BIGIO INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
Amendment and Name Change 2016-09-29
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State