Search icon

NICARAGUAN AMERICAN MEDICAL ASSOCIATION, INC. (NAMA)

Company Details

Entity Name: NICARAGUAN AMERICAN MEDICAL ASSOCIATION, INC. (NAMA)
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: N28879
FEI/EIN Number 65-0080114
Mail Address: 3483 Dovecote Meadow Ln, Davie, FL 33328
Address: 8200 SW 94 Street, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bermudez, Armando Dr. Agent 8200 SW 94 Street, Miami, FL 33156

Director

Name Role Address
SARAVIA, OSCAR A, Dr. Director 11662 SW 152 CT, MIAMI, FL 33196
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
JIMENEZ, MARIO A., Dr. Director 6517 SW 132 Ct Cir, Miami, FL 33183
Pozo, Oscar Danilo, Dr. Director 15301 SW 89 Court, Palmetto Bay, FL 33157
Nuñez, Edgard, Dr. Director 9706 SW 106 Terrace, Miami, FL 33176
Ferretti, Rodolfo, Dr. Director 13601 SW 102 Avenue, Miami, FL 33176

Treasurer

Name Role Address
DUBON, PABLO J, Dr. Treasurer 13730 SW 102 Avenue, Miami, FL 33176

Secretary

Name Role Address
VARGAS, R ALBERTO, Dr. Secretary 3483 Dovecote Meadow Lane, davie, FL 33328

Vice President

Name Role Address
Perez, Martha Regina, Dr. Vice President 9233 SW 166 Ct, Miami, FL 33196

President

Name Role Address
Bermudez, Armando, Dr. President 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 No data
REGISTERED AGENT NAME CHANGED 2024-04-14 Bermudez, Armando Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 8200 SW 94 Street, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-01-14 8200 SW 94 Street, Miami, FL 33156 No data
AMENDMENT 2016-03-02 No data No data
REINSTATEMENT 1997-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

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: 04 Feb 2025

Sources: Florida Department of State