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 |
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 |
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 |
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 | - |
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