Entity Name: | CASA DE ORACION MIAMI INC |
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: | 29 Aug 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: | N16000008491 |
FEI/EIN Number |
813785574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27020 SW 137 Ct, HOMESTEAD, FL, 33032, US |
Mail Address: | 27020 SW 137 CT, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JHONNY | President | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
TORRES JHONNY | Director | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
DELGADO LISMARY S | Vice President | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
DELGADO LISMARY S | Director | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
MORA ROGELIO | Treasurer | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
MORA ROGELIO | Director | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
TOVAR IRENE | Director | 1002 NE 42 PLACE, HOMESTEAD, FL, 33033 |
MONTEALEGRE J. ISRAEL DR. | Agent | 2861 SW 69 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 27020 SW 137 Ct, Apt A, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 27020 SW 137 Ct, Apt A, HOMESTEAD, FL 33032 | - |
AMENDED AND RESTATEDARTICLES | 2018-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | MONTEALEGRE, J. ISRAEL, DR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 2861 SW 69 COURT, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
Off/Dir Resignation | 2020-05-01 |
ANNUAL REPORT | 2019-02-12 |
Amended and Restated Articles | 2018-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-05-01 |
Domestic Non-Profit | 2016-08-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State