Entity Name: | SIUDY FLAMENCO DANCE THEATER 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: | 14 Dec 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | N15000011980 |
FEI/EIN Number |
81-0921544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 NE 125th Street, North Miami, FL, 33161, US |
Mail Address: | 11111 BISCAYNE BLVD, JOCKEY CLUB 2, MIAMI, FL, 33137, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIDO SIUDY | Vice President | 11111 BISCAYNE BLVD, MIAMI, FL, 33137 |
CROCE PABLO | Chief Executive Officer | 11111 BISCAYNE BLVD, MIAMI, FL, 33137 |
SALAZAR MIGDALIA | Trustee | 540 BRICKELL KEY DR, MIAMI, FL, 33131 |
FERNANDEZ MARITZA | Trustee | 760 SAN BRUNO AVE, CORAL GABLES, FL, 33143 |
QUINTERO COLS SINDY | Trustee | 4TA AVE ENTRE 7MA Y 8VA TRANSVERSAL, URBANIZACION ALTAMIRA |
URGELLES BEATRIZ | Exec | 250 NE 25TH STREET, MIAMI, FL, 33137 |
BARON CARRIE CPA | Agent | 7765 SW 87th Avenue, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-01 | BARON, CARRIE, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 7765 SW 87th Avenue, #102, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 817 NE 125th Street, North Miami, FL 33161 | - |
NAME CHANGE AMENDMENT | 2016-03-21 | SIUDY FLAMENCO DANCE THEATER INC | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 817 NE 125th Street, North Miami, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-02 |
Name Change | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State