Search icon

INSTITUTO SANTA MARIANA DE JESUS, INC.

Headquarter

Company Details

Entity Name: INSTITUTO SANTA MARIANA DE JESUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 1989 (36 years ago)
Document Number: N21128
FEI/EIN Number 65-0115194
Address: 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054
Mail Address: 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSTITUTO SANTA MARIANA DE JESUS, INC., ILLINOIS CORP_56186271 ILLINOIS

Agent

Name Role Address
RAMOS CEREZO, MARITZA, Hermana Agent 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054

Director

Name Role Address
RAMOS CEREZO, MARITZA, Dr. Director 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054

President

Name Role Address
RAMOS CEREZO, MARITZA, Dr. President 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054

Treasurer

Name Role Address
CRUZ, ELSIE Treasurer 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054

Secretary

Name Role Address
GUALAN, EMMA DORIS Secretary 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074680 MARIANITAS SISTERS ACTIVE 2022-06-21 2027-12-31 No data 2781 NW 135 STREET, OPA LOCKA, FL, 33054
G15000032217 MARIANITAS SISTERS/HERMANAS MARIANITA ACTIVE 2015-03-29 2025-12-31 No data 2781 NW 135 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-06 RAMOS CEREZO, MARITZA, Hermana No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2009-02-24 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054 No data
REINSTATEMENT 1989-05-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-12 2781 N.W. 135TH STREET, OPA LOCKA, FL 33054 No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-06-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State