Search icon

MUNICIPIO DE BAUTA EN EL EXILIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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