Entity Name: | NICARAGUAN AMERICAN MEDICAL ASSOCIATION, INC. (NAMA) |
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: | 17 Oct 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Mar 2016 (9 years ago) |
Document Number: | N28879 |
FEI/EIN Number |
650080114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3483 Dovecote Meadow Ln, Davie, FL, 33328, US |
Address: | 8200 SW 94 Street, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARAVIA OSCAR Dr. | Director | 11662 SW 152 CT, MIAMI, FL, 33196 |
DUBON PABLO Dr. | Treasurer | 13730 SW 102 Avenue, Miami, FL, 33176 |
Espinoza Francisco Dr. | Director | 1171 Skylark Dr., Weston, FL, 33327 |
Gomez Rudy Dr. | Director | 14423 SW 11 Street, MIAMI, FL, 33184 |
Rios Marvin Dr. | Director | 7884 SW 36th Street, Miami, FL, 33155 |
VARGAS R ALBERTO Dr. | Secretary | 3483 Dovecote Meadow Lane, davie, FL, 33328 |
Bermudez Armando Dr. | Agent | 8200 SW 94 Street, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 8200 SW 94 Street, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Bermudez, Armando Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 8200 SW 94 Street, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 8200 SW 94 Street, Miami, FL 33156 | - |
AMENDMENT | 2016-03-02 | - | - |
REINSTATEMENT | 1997-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State