Search icon

THE MIAMI CLASSICAL GUITAR SOCIETY, INC.

Company Details

Entity Name: THE MIAMI CLASSICAL GUITAR SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1988 (37 years ago)
Document Number: N25720
FEI/EIN Number 65-0061225
Address: C/O IGNACIO ARES, 2715 SW 109 AVENUE, MIAMI, FL 33165
Mail Address: C/O IGNACIO ARES, 2715 SW 109 AVENUE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARES, IGNACIO Agent 2715 SW 109 AVENUE, MIAMI, FL 33165

Director

Name Role Address
ares, mercedes - Director 11965 SW WALSH BLVD., MIAMI, FL
ARES, IGNACIO Director 2715 SW 109 AVENUE, MIAMI, FL 33165
MOLINA, CARLOS M. Director 10630 S.W. 126TH AVENUE, MIAMI, FL 33136

President

Name Role Address
MOLINA, CARLOS M. President 10630 S.W. 126TH AVENUE, MIAMI, FL 33136

Secretary

Name Role Address
MOLINA, CARLOS M. Secretary 10630 S.W. 126TH AVENUE, MIAMI, FL 33136

Vice President

Name Role Address
ARES, IGNACIO Vice President 2715 SW 109 AVENUE, MIAMI, FL 33165

Treasurer

Name Role Address
ARES, IGNACIO Treasurer 2715 SW 109 AVENUE, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 C/O IGNACIO ARES, 2715 SW 109 AVENUE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2007-04-02 C/O IGNACIO ARES, 2715 SW 109 AVENUE, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 2715 SW 109 AVENUE, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000166085 TERMINATED 1000000255137 DADE 2012-03-01 2032-03-07 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State