Search icon

METRO AQUATIC SWIMMING FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: METRO AQUATIC SWIMMING FOUNDATION, 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: 15 Oct 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: N40390
FEI/EIN Number 650229648

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

Address: 15715 S. DIXIE HIGHWAY, #406, MIAMI, FL, 33157, US
Mail Address: 15715 So Dixie Highway, MIami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allegre Claudio President 15375 SW 31 Terrace, Miami, FL, 33185
Allegre Claudio Director 15375 SW 31 Terrace, Miami, FL, 33185
Rodriguez Heberto Vice President 5433 NW 109 Ct, Doral, FL, 33178
Rodriguez Heberto Director 5433 NW 109 Ct, Doral, FL, 33178
Rodriguez Julieta Treasurer 15715 So Dixie Highway, MIAMI, FL, 33157
Rodriguez Julieta Director 15715 So Dixie Highway, MIAMI, FL, 33157
Roque Isabel Secretary 4631 SW 155 Place, MIAMI, FL, 33185
Rodriguez Julieta RPhd Agent 13378 SW 144 Terrace, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 13378 SW 144 Terrace, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-03-02 Rodriguez, Julieta Raquel, Phd -
CHANGE OF MAILING ADDRESS 2017-03-02 15715 S. DIXIE HIGHWAY, #406, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-17 15715 S. DIXIE HIGHWAY, #406, MIAMI, FL 33157 -
AMENDMENT 2011-12-07 - -
NAME CHANGE AMENDMENT 2007-10-24 METRO AQUATIC SWIMMING FOUNDATION, INC. -
AMENDMENT 2003-06-10 - -
REINSTATEMENT 2000-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State