Entity Name: | DISCALCED CARMELITE FRIARS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N36167 |
FEI/EIN Number |
650171759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15710 NW 44TH COURT, MIAMI GARDENS, FL, 33054, US |
Mail Address: | 15710 NW 44TH COURT, MIAMI GARDENS, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DISCALCED CARMELITE FRIARS OF MIAMI, INC., ILLINOIS | CORP_70104644 | ILLINOIS |
Name | Role | Address |
---|---|---|
ROSARIO JACINTO FR. | President | 15710 NW 44TH COURT, MIAMI GARDENS, FL, 33054 |
SANCHEZ FERNANDO FR. | Vice President | 15710 NW 44TH COURT, MIAMI GARDENS, FL, 33054 |
ABREU JOSE GFR. | Secretary | 15710 NW 44TH COURT, MIAMI GARDENS, FL, 33054 |
LLORENTES FR. JORGE | Agent | 15710 NW 44TH CT, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-04-13 | - | - |
AMENDMENT | 2019-05-16 | - | - |
AMENDMENT | 2019-01-28 | - | - |
AMENDMENT | 2018-01-29 | - | - |
AMENDMENT | 2017-08-26 | - | - |
AMENDMENT | 2016-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-12 | 15710 NW 44TH COURT, MIAMI GARDENS, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-12 | LLORENTES, FR. JORGE | - |
CHANGE OF MAILING ADDRESS | 2016-08-12 | 15710 NW 44TH COURT, MIAMI GARDENS, FL 33054 | - |
Name | Date |
---|---|
Amendment | 2020-04-13 |
ANNUAL REPORT | 2020-01-24 |
Amendment | 2019-05-16 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2019-01-28 |
ANNUAL REPORT | 2018-02-01 |
Amendment | 2018-01-29 |
Amendment | 2017-08-26 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-09-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State