Search icon

MUNICIPIO DE SANTA CRUZ DEL SUR EN EL EXILIO, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPIO DE SANTA CRUZ DEL SUR 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: 02 Jul 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N93000002979
FEI/EIN Number 650429856

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

Address: 851 NW 14TH COURT, MIAMI, FL, 33125
Mail Address: 851 NW 14TH COURT, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIAMONTES CIRO L Director 851 NW 14TH CT., MIAMI, FL, 33125
VIAMONTES CIRO L President 851 NW 14TH CT., MIAMI, FL, 33125
ARTEAGA CARLOS Director 7411 PANAMA ST, MIRAMAR, FL
ARTEAGA CARLOS Vice President 7411 PANAMA ST, MIRAMAR, FL
VIAMONIES GEORGELINA C Director 851 NW 14TH CT., MIAMI, FL, 33125
VIAMONIES GEORGELINA C Secretary 851 NW 14TH CT., MIAMI, FL, 33125
SUAREZ MAGALI Director 400 NW 43RD PL., MIAMI, FL, 33128
SUAREZ MAGALI Secretary 400 NW 43RD PL., MIAMI, FL, 33128
FONSECA NANCY Director 2101 N.W. 18TH STREET, MIAMI, FL
FONSECA NANCY Treasurer 2101 N.W. 18TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 851 NW 14TH COURT, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2009-04-29 851 NW 14TH COURT, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 851 NW 14TH COURT, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State