Search icon

KIWANIS CLUB OF COLOMBIA-U.S.A.-MIAMI, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF COLOMBIA-U.S.A.-MIAMI, FLORIDA, INC.
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: 24 Oct 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 1994 (31 years ago)
Document Number: N34842
FEI/EIN Number 650155866

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1538 SW BIRD ROAD, MIAMI, FL, 33146, US
Mail Address: P O BOX 143951, CORAL GABLES, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS JAIME President P O BOX 143951, CORAL GABLES, FL, 33114
BARROS PIEDAD Vice President P O BOX 143951, CORAL GABLES, FL, 33114
GIRALDO CRISTINA M Secretary P O BOX 143951, CORAL GABLES, FL, 33114
GIRALDO CRISTINA M Director P O BOX 143951, CORAL GABLES, FL, 33114
CABALLERO MARY Treasurer P O BOX 143951, CORAL GABLES, FL, 33114
CABALLERO MARY Director P O BOX 143951, CORAL GABLES, FL, 33114
BARROS LUIS Director P O BOX 143951, CORAL GABLES, FL, 33114
VELANDIA WILSON Agent 6065 NW 167 ST., #B154, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-27 1538 SW BIRD ROAD, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2009-01-17 VELANDIA, WILSON -
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 1538 SW BIRD ROAD, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 6065 NW 167 ST., #B154, MIAMI LAKES, FL 33015 -
AMENDMENT AND NAME CHANGE 1994-01-24 KIWANIS CLUB OF COLOMBIA-U.S.A.-MIAMI, FLORIDA, INC. -
NAME CHANGE AMENDMENT 1993-12-01 KIWANIS CLUB COLOMBIA-U.S.A.-MIAMI, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State