Search icon

DISCALCED CARMELITE FRIARS OF MIAMI, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DISCALCED CARMELITE FRIARS OF MIAMI, INC., ILLINOIS CORP_70104644 ILLINOIS

Key Officers & Management

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

Events

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 -

Documents

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