Search icon

MUNICIPIO DE UNION DE REYES EN EL EXILIO, INC.

Company Details

Entity Name: MUNICIPIO DE UNION DE REYES EN EL EXILIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 May 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N26601
FEI/EIN Number 65-0128669
Address: 2465 S.W. 19 TERRACE, MIAMI, FL 33145
Mail Address: 2465 S.W. 19 TERRACE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTORINO, JULIO Agent 2465 S.W. 19 TERRACE, MIAMI, FL 33145

President

Name Role Address
PACHECO, EUSEBIO PD President 7730 S.W. 32 STREET, MIAMI, FL 33155

Director

Name Role Address
PACHECO, EUSEBIO PD Director 7730 S.W. 32 STREET, MIAMI, FL 33155
MURGADO, ZOILA VD Director 17220 N.W. 71 PLACE, HIALEAH, FL 33015
SEIFE, JOSE E Director 15370 SW 32 TERRACE, MIAMI, FL 33185
SEIFE, JULIETA Director 145 NW 18 CT, MIAMI, FL 33125

Vice President

Name Role Address
MURGADO, ZOILA VD Vice President 17220 N.W. 71 PLACE, HIALEAH, FL 33015

Treasurer

Name Role Address
SEIFE, JOSE E Treasurer 15370 SW 32 TERRACE, MIAMI, FL 33185

Secretary

Name Role Address
SEIFE, JULIETA Secretary 145 NW 18 CT, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CANCEL ADM DISS/REV 2010-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 2465 S.W. 19 TERRACE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2000-03-29 2465 S.W. 19 TERRACE, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-29 2465 S.W. 19 TERRACE, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 1990-05-01 ESTORINO, JULIO No data

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State