Search icon

LA HERMANDAD DEL SENOR DE LOS MILAGROS DE MIAMI, DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: LA HERMANDAD DEL SENOR DE LOS MILAGROS DE MIAMI, DADE COUNTY, 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: 21 Oct 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: N17442
FEI/EIN Number 650505489

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

Address: 3220 N.W. 7TH AVE., MIAMI, FL, 33127
Mail Address: 3220 N.W. 7TH AVE., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERERRA FRANCISCO President 9711 SW 157 TERRACE, MIAMI, FL, 33157
HERERRA FRANCISCO Director 9711 SW 157 TERRACE, MIAMI, FL, 33157
GARCIA LUIS Vice President 10380 S.W. 69 LANE, MIAMI, FL, 33173
GARCIA LUIS Director 10380 S.W. 69 LANE, MIAMI, FL, 33173
CARCHERI MARIA Secretary 10380 S.W. 69 LANE, MIAMI, FL, 33173
CARCHERI MARIA Director 10380 S.W. 69 LANE, MIAMI, FL, 33173
SOUZA DANIEL Treasurer 9371 SW 76TH ST., MIAMI, FL, 33173
SOUZA DANIEL Director 9371 SW 76TH ST., MIAMI, FL, 33173
SEMINARIO RICARDO Director 5201 GENEVA WAY # 106-M, MIAMI, FL, 33166
SOUZA DANIEL Agent 9371 SW 76 ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-19 9371 SW 76 ST., MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 1996-07-19 SOUZA, DANIEL -
CHANGE OF PRINCIPAL ADDRESS 1993-03-29 3220 N.W. 7TH AVE., MIAMI, FL 33127 -
REINSTATEMENT 1993-03-29 - -
CHANGE OF MAILING ADDRESS 1993-03-29 3220 N.W. 7TH AVE., MIAMI, FL 33127 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1996-07-19
ANNUAL REPORT 1995-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State