Entity Name: | MISION EMAUS CARITATIVA, 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: | 10 Aug 2020 (5 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Oct 2021 (3 years ago) |
Document Number: | N20000009032 |
FEI/EIN Number |
85-2419497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5471 Useppa Drive, Ave Maria, FL, 34142, US |
Mail Address: | 5471 Useppa Drive, Ave Maria, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINAGORI YOLANDA | Vice President | 1065 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141 |
ALVAREZ IGNACIO M | Agent | 811 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
ALVAREZ JORGE A | President | 5471 Useppa Drive, Ave Maria, FL, 34142 |
MINAGORRI MICKY | Treasurer | 1065 FAIRWAY DRIVE, MIAMI BEACH, FL, 33141 |
MITCHELL MAXINE | Vice President | 5471 Useppa Drive, Ave Maria, FL, 34142 |
MITCHELL MAXINE | Secretary | 5471 Useppa Drive, Ave Maria, FL, 34142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000021562 | MISION EMAUS CARITATIVA | ACTIVE | 2021-02-12 | 2026-12-31 | - | 1222 GENOA STREET, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 5471 Useppa Drive, Ave Maria, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 5471 Useppa Drive, Ave Maria, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-12 | 811 Ponce de Leon Boulevard, SUITE 101, Coral Gables, FL 33134 | - |
NAME CHANGE AMENDMENT | 2021-10-25 | MISION EMAUS CARITATIVA, INC. | - |
AMENDMENT | 2020-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-08-12 |
Name Change | 2021-10-25 |
ANNUAL REPORT | 2021-02-04 |
Amendment | 2020-09-16 |
Domestic Non-Profit | 2020-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State