Entity Name: | MUNICIPIO DE BAUTA EN EL EXILIO, 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: | 21 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | N15032 |
FEI/EIN Number |
597809405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4610 NW 7th Street, Miami, FL, 33126, US |
Mail Address: | 4610 NW 7th Street, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nardo Juan A | President | 911 Venetia Avenue, Coral Gables, FL, 33134 |
Nardo Juan A | Director | 911 Venetia Avenue, Coral Gables, FL, 33134 |
RUIZ PABLO | Treasurer | 30315 SW 154 CT, HOMESTEAD, FL, 33033 |
RUIZ PABLO | Director | 30315 SW 154 CT, HOMESTEAD, FL, 33033 |
Enriquez Francisco | Vice President | 10010 SW 20 Street, Miami, FL, 33165 |
Enriquez Francisco | Treasurer | 10010 SW 20 Street, Miami, FL, 33165 |
Nardo Nora | Secretary | 911 Venetia Avenue, Coral Gables, FL, 33134 |
NARDO JUAN A | Agent | 911 Venetia Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 911 Venetia Avenue, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2022-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 4610 NW 7th Street, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 4610 NW 7th Street, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | NARDO, JUAN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
EVENT CONVERTED TO NOTES | 1989-01-05 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-13 |
REINSTATEMENT | 2022-11-30 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-07-01 |
ANNUAL REPORT | 2017-07-23 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State