Entity Name: | MUNICIPIO DE TRINIDAD EN EL EXILIO, 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: | 19 Jan 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N36247 |
FEI/EIN Number |
650172722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 SW 14TH TER, MIAMI, FL, 33145, US |
Mail Address: | 1510 SW 14TH TER, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUERVO, DELIA | Secretary | 1510 SW 14TH TERRACE, MIAMI, FL, 33145 |
CUERVO, ENRIQUE | Director | 1510 SW 14TH TERR, MIAMI, FL, 33145 |
CUERVO ENRIQUE | Agent | 1510 SW 14TH TERRACE, MIAMI, FL, 33145 |
CUERVO ENRIQUE | Director | 1510 SW 14 TERR, MIAMI, FL, 33145 |
CUERVO ENRIQUE | Vice President | 1510 SW 14 TERR, MIAMI, FL, 33145 |
NOCHEA, JESUS | Director | 635 NW 133 COURT, MIAMI, FL, 33182 |
NOCHEA, JESUS | Vice President | 635 NW 133 COURT, MIAMI, FL, 33182 |
CUERVO, ENRIQUE | President | 1510 SW 14TH TERR, MIAMI, FL, 33145 |
FRESNEDO, JOSE | Director | 1710 SW 18TH ST, MIAMI, FL, 33145 |
FRESNEDO, JOSE | Secretary | 1710 SW 18TH ST, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-16 | 1510 SW 14TH TER, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2009-08-16 | 1510 SW 14TH TER, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | CUERVO, ENRIQUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 1510 SW 14TH TERRACE, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State