Search icon

COLLEGE HISPANIC COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE HISPANIC COUNCIL, 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: 07 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N92000000376
FEI/EIN Number 650372820

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

Address: 9515 SW 136TH STREET, MIAMI, FL, 33176
Mail Address: 9515 SW 136TH STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIERESZKO ANA Director 7550 SW 61 ST, MIAMI, FL, 33143
MARI MARIA C Director 9515 SW 136TH STREET, MIAMI, FL, 33176
ROMAN ROSARIO Director 13325 SW 47 ST, MIAMI, FL, 33173
MARI MARIA C Agent 9515 SW 136TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 MARI, MARIA C -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 9515 SW 136TH STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 9515 SW 136TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-01-12 9515 SW 136TH STREET, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State