Search icon

IBEROAMERICAN ART FOUNTATION, INC - Florida Company Profile

Company Details

Entity Name: IBEROAMERICAN ART FOUNTATION, 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: 16 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: N16000006094
FEI/EIN Number 815344042

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

Address: 10001 WINDING LAKE RD, SUITE 101, SUNRISE, FL, 33351, US
Mail Address: 10001 WINDING LAKE RD, SUITE 101, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL INDIRA H President 10001 WINDING LAKE RD APT# 101, SUNRISE, FL, 33351
MARTINEZ DE COLMENARROSAURA Director 2506 Cordoba Bend, WESTON, FL, 33327
PEREZ MARIELLA Director 235 WEST 102ND STREET #4G, NEW YORK, NY, 10025
Andarcia Luis A Director 650 SW 108 Avenue, Pembroke Pines, FL, 33025
W JABOUR H Treasurer 8430 SW 40 ST, Miami, FL, 33155
PURROY MARCOS T Director 258 WADSWORTH AVENUE, NEW YORK, NY, 10033
JABOURS, CO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046907 CINEMA VENEZUELA EXPIRED 2017-04-29 2022-12-31 - 5300 NW 114 AVE, UNIT 101, DORAL, FL, 33178
G16000085669 IBEROAMERICAN ART FESTIVAL EXPIRED 2016-08-12 2021-12-31 - 5274 NW 114TH AVE, 306, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-22 JABOURS, CO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 10001 WINDING LAKE RD, SUITE 101, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-02-18 10001 WINDING LAKE RD, SUITE 101, SUNRISE, FL 33351 -
AMENDMENT 2018-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-05
REINSTATEMENT 2022-02-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-18
Amendment 2018-06-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
Domestic Non-Profit 2016-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State