Search icon

THE VENERABLE CULTURAL ORDER OF TRUTH AND WISDOM (AOI) INC - Florida Company Profile

Company Details

Entity Name: THE VENERABLE CULTURAL ORDER OF TRUTH AND WISDOM (AOI) 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: 04 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: N16000009781
FEI/EIN Number 81-4527298

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

Address: 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176, US
Mail Address: 8993 SW 210 Terrace, CUTLER BAY, FL, 33189, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE ENRIQUE R President 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176
DE LA TORRE ENRIQUE R Director 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176
MILLARES CATALA ALFREDO MANUEL Vice President 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176
MILLARES CATALA ALFREDO MANUEL Secretary 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176
MILLARES CARIDAD Treasurer 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176
MILLARES CARIDAD Director 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176
DE LA TORRE ENRIQUE RDr. Agent 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 DE LA TORRE, ENRIQUE RAFAEL, Dr. -
CHANGE OF MAILING ADDRESS 2024-03-03 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL 33176 -
AMENDMENT 2023-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 10835 S.W. 88TH STREET, APT. 215, MIAMI, FL 33176 -
AMENDMENT 2022-06-06 - -
NAME CHANGE AMENDMENT 2018-05-21 THE VENERABLE CULTURAL ORDER OF TRUTH AND WISDOM (AOI) INC -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-07-05
Amendment 2023-04-05
Amendment 2022-06-06
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-13
Name Change 2018-05-21
ANNUAL REPORT 2018-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State