Entity Name: | FEDERACION DE LA ACCION CATOLICA CUBANA, 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: | 23 Apr 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N93000001883 |
FEI/EIN Number |
650413062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 S.W. 59 AVE, MIAMI, FL, 33155, US |
Mail Address: | POST OFFICE BOX 44-1761, MIAMI, FL, 33144, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES ROBERTO | President | 1820 W. 53 STREET, HIALEAH, FL, 33012 |
CORTES ROBERTO | Director | 1820 W. 53 STREET, HIALEAH, FL, 33012 |
SARDUY SERAFIN F | Treasurer | 4210 E 8 COURT, HIALEAH, FL, 33013 |
SARDUY SERAFIN F | Director | 4210 E 8 COURT, HIALEAH, FL, 33013 |
TELLEZ AMABLE | Secretary | 9974 SW 88 ST, MIAMI, FL, 33173 |
TELLEZ AMABLE | Director | 9974 SW 88 ST, MIAMI, FL, 33173 |
SARDUY SERAFIN F | Agent | 4210 E 8 COURT, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-18 | 2520 S.W. 59 AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-18 | 4210 E 8 COURT, HIALEAH, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-18 | SARDUY, SERAFIN F | - |
AMENDMENT | 2009-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-08 | 2520 S.W. 59 AVE, MIAMI, FL 33155 | - |
AMENDMENT | 1994-03-23 | - | - |
AMENDMENT | 1993-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-08-18 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State