Search icon

FUNDAPROCURA, INC.

Company Details

Entity Name: FUNDAPROCURA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2018 (7 years ago)
Document Number: N18000006282
FEI/EIN Number 83-1114824
Address: 142 NW 37th Street, MIAMI, FL, 33127, US
Mail Address: 142 NW 37th Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVEROLL PIETRI ALFONSO Agent 142 NW 37th Street, MIAMI, FL, 33127

Director

Name Role Address
CECILIA VEGAS DE PUPPIO Director 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181
ANA MARIA ZULOAGA DE ZUBILLAGA Director 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181
ANA LUISA PAUL DE BAPTISTA Director 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181

Treasurer

Name Role Address
FEDERICA PIETRI DE RIVEROLL Treasurer 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181

Secretary

Name Role Address
Pietri de Lara Fabiana Secretary 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181

Vice President

Name Role Address
FEDERICA PIETRI DE RIVEROLL Vice President 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181

President

Name Role Address
ALFONSO RIVEROLL PIETRI President 11113 BISCAYNE BLVD., UNIT 1957, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-31 RIVEROLL PIETRI, ALFONSO No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 142 NW 37th Street, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2022-08-01 142 NW 37th Street, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 142 NW 37th Street, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-24
Domestic Non-Profit 2018-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State