Search icon

MUNICIPIO DE TRINIDAD EN EL EXILIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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