Search icon

DOMINICAN FATHERS OF MIAMI, INC.

Company Details

Entity Name: DOMINICAN FATHERS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1989 (36 years ago)
Document Number: N30544
FEI/EIN Number 65-0098330
Address: C/O Jorge Presmanes, 5909 NW 7TH ST., MIAMI, FL 33126
Mail Address: C/O Jorge Presmanes, 5909 NW 7TH ST., MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Presmanes, George, President Agent 5909 NW 7ST, MIAMI, FL 33126

EOD

Name Role Address
Presmanes, George EOD C/O Jorge Presmanes, 5909 NW 7TH ST. MIAMI, FL 33126

Treasurer

Name Role Address
Padilla, Jose David, Treasurer Treasurer C/O Jorge Presmanes, 5909 NW 7TH ST. MIAMI, FL 33126

Director

Name Role Address
Padilla, Jose David, Treasurer Director C/O Jorge Presmanes, 5909 NW 7TH ST. MIAMI, FL 33126
Cardozo, Orlando Director 5909 N.W. 7TH ST., MIAMI, FL 33126

President

Name Role Address
Cardozo, Orlando President 5909 N.W. 7TH ST., MIAMI, FL 33126

Secretary

Name Role Address
Logiste, Eduardo Secretary C/O Jorge Presmanes, 5909 NW 7TH ST. MIAMI, FL 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 Presmanes, George, President No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 C/O Jorge Presmanes, 5909 NW 7TH ST., MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-06-13 C/O Jorge Presmanes, 5909 NW 7TH ST., MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 5909 NW 7ST, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State