Search icon

OUR KIDS, OUR FUTURE CORP

Company Details

Entity Name: OUR KIDS, OUR FUTURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: N19000003975
FEI/EIN Number 37-1941717
Address: 150 SE 2nd Avenue Suite 506, Miami, FL, 33131, US
Mail Address: 150 SE 2nd Avenue Suite 506, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ & COMPANY CPAS Agent 9100 CORAL WAY #10, MIAMI, FL, 33165

Vice President

Name Role Address
VOLZ JOAO P Vice President 10910 SOUTHWEST 48TH STREET, MIAMI, FL, 33165

Treasurer

Name Role Address
VALDES MIGUEL A Treasurer 55 SOUTHWEST 9TH STREET, #3208, MIAMI, FL, 33130

Secretary

Name Role Address
COUTO CARLA Secretary 17107 N BAY ROAD C308, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
DEBORA CRISTINA BRAGA JESUS BARROS President 1280 S ALHAMBRA CIRCLE #2213, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083988 OUR KIDS, OUR FUTURE ORG ACTIVE 2020-07-17 2025-12-31 No data 150 SE 2ND AVE SUITE 906, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 150 SE 2nd Avenue Suite 506, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-06-21 150 SE 2nd Avenue Suite 506, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 9100 CORAL WAY #10, MIAMI, FL 33165 No data
REINSTATEMENT 2023-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-09 BENITEZ & COMPANY CPAS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-03-13 No data No data
AMENDMENT 2019-09-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-04-29
Amendment 2020-03-13
ANNUAL REPORT 2020-01-14
Amendment 2019-09-18
Domestic Non-Profit 2019-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State