Search icon

NICARAGUAN AMERICAN MEDICAL ASSOCIATION, INC. (NAMA) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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