Search icon

OUR FATHER'S PLACE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: OUR FATHER'S PLACE, INCORPORATED
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: 11 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: N27340
FEI/EIN Number 650023200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13078 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 13078 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS MONICA N Director 15322 SW 103 CT., MIAMI, FL
Vega David President 18650 SW 210 Street, MIAMI, FL, 33187
Davila Joe Director 15190 sw 136 street, Miami, FL, 33196
Vega David M Agent 18650 sw 210 street, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065157 HOGAR NASARETH PERU EXPIRED 2013-06-27 2018-12-31 - 13078 SW 132 CT, MIAMI, FL, 33186
G13000035466 A-O-ROZ FAMILY DISCOUNT EXPIRED 2013-04-12 2018-12-31 - 13078 SW 132 CT, MIAMI, FL, 33186
G12000031914 SECURE EMPLOYER SERVICE EXPIRED 2012-04-02 2017-12-31 - 13078 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-02 Vega, David MR. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 18650 sw 210 street, MIAMI, FL 33187 -
AMENDMENT 2009-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-31 13078 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1997-03-31 13078 SW 132 CT, MIAMI, FL 33186 -
AMENDED ARTICLES AND NAME CHANGE 1988-12-30 OUR FATHER'S PLACE, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State