Search icon

GRUPO RED COMMUNITY FOUNDATION CORP. - Florida Company Profile

Company Details

Entity Name: GRUPO RED COMMUNITY FOUNDATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N16000004041
FEI/EIN Number 81-3499307

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

Address: 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL, 33131, US
Mail Address: 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA MIRLAINE Vice President 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL, 33131
CABALLERO JUAN S President 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL, 33130
CABALLERO JUAN S Executive Director 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL, 33130
CABALLERO MILENA A Treasurer 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL, 33131
PEAK CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117756 HANDS OF HOPES EXPIRED 2017-10-25 2022-12-31 - 175 SW 7TH STREET, SUITE 1100, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-06-19 1101 Brickell Avenue South Tower 8th floor, MIAMI, FL 33131 -
AMENDMENT 2017-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 16475 GOLF CLUB RD SUITE 304, WESTON, FL 33326 -
AMENDMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 PEAK CORP -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
Amendment 2017-01-17
Amendment 2016-06-27
Domestic Non-Profit 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State