Search icon

LA VINA DEL SENOR, INC.

Company Details

Entity Name: LA VINA DEL SENOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 1995 (29 years ago)
Document Number: N93000000954
FEI/EIN Number 65-0389764
Address: 3801 SW 97 AVENUE, MIAMI, FL 33165
Mail Address: 3801 SW 97 AVENUE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES, ABNER Agent 3801 SW 97 AVENUE, MIAMI, FL 33165

Director

Name Role Address
REYES, ABNER Director 3801 SW 97 AVENUE, MIAMI, FL 33165
MORALES, AURELIO Director 3801 SW 97 AVENUE, MIAMI, FL 33165

President

Name Role Address
CASIPLE, ROLLO President 3801 SW 97 AVENUE, MIAMI, FL 33165

Secretary

Name Role Address
PICHS-REYES, BARBARA S. Secretary 3801 SW 97 AVENUE, MIAMI, FL 33165

Treasurer

Name Role Address
MORALES, TERESITA C. Treasurer 3801 SW 97 AVENUE, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105444 KIDZ XL SPORTS EXPIRED 2014-10-17 2019-12-31 No data 3801 SW 97 AVENUE, MIAMI, FL, 33165
G11000101749 TRUE VINE CHRISTIAN CHURCH EXPIRED 2011-10-17 2016-12-31 No data 3801 SW 97TH AVENUE, MIAMI, FL, 33165
G11000009520 LA VINA COMMUNITY CHURCH EXPIRED 2011-01-24 2016-12-31 No data 3801 SW 97TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 3801 SW 97 AVENUE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2017-04-04 REYES, ABNER No data
CHANGE OF MAILING ADDRESS 2010-02-01 3801 SW 97 AVENUE, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 3801 SW 97 AVENUE, MIAMI, FL 33165 No data
REINSTATEMENT 1995-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-06-02
ANNUAL REPORT 2017-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State