Entity Name: | MP33 FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Sep 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N16000008778 |
FEI/EIN Number | 81-3914100 |
Address: | 1915 BRICKELL AVE, C1405, MIAMI, FL 33129 |
Mail Address: | 1915 BRICKELL AVE, C1405, MIAMI, FL 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ, KATHERINE | Agent | 4404 SW 160TH AVE, 819, MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
PEREZ JIMENEZ, MARTIN | President | 5103 DEERWOOD PARK DR, ARLINGTON, TX 76017 |
Name | Role | Address |
---|---|---|
PEREZ JIMENEZ, MARTIN | Director | 5103 DEERWOOD PARK DR, ARLINGTON, TX 76017 |
LUDERT, FELIX OLIVO | Director | 1915 BRICKELL AVE, APT C1405 MIAMI, FL 33129 |
GONZALEZ, VICLENA | Director | 5103 DEERWOOD PARK DR, ARLINGTON, TX 76017 |
RODRIGUEZ, KATHERINE | Director | 4404 SW 160TH AVE, APT 819 MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
LUDERT, FELIX OLIVO | Vice President | 1915 BRICKELL AVE, APT C1405 MIAMI, FL 33129 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, KATHERINE | Treasurer | 4404 SW 160TH AVE, APT 819 MIRAMAR, FL 33027 |
Name | Role | Address |
---|---|---|
RODRIGUEZ, KATHERINE | Secretary | 4404 SW 160TH AVE, APT 819 MIRAMAR, FL 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003960 | MARTIN PEREZ FOUNDATION | EXPIRED | 2017-01-11 | 2022-12-31 | No data | 1915 BRICKELL AVE APT C1406, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2016-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-10 |
Amendment | 2016-11-10 |
Domestic Non-Profit | 2016-09-07 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State