Entity Name: | HISPANIC AMERICAN FIREFIGHTERS ASSOCIATION, 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: | 31 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1997 (27 years ago) |
Document Number: | N94000004288 |
FEI/EIN Number |
650532141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3911 SW 82 AVE, MIAMI, FL, 33155, US |
Mail Address: | 3911 SW 82 AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS SERGIO | Officer | 3911 SW 82 AVE, MIAMI, FL, 33155 |
NEMETH GABE | Officer | 3911 SW 82 AVE, MIAMI, FL, 33155 |
BLANCO OMAR | Officer | 3911 SW 82 AVE, MIAMI, FL, 33155 |
HERNANDEZ LEO | Officer | 3911 SW 82 AVE, MIAMI, FL, 33155 |
Gomez Fernando | Officer | 3911 SW 82 AVE, MIAMI, FL, 33155 |
Garcia Gonzalo | Officer | 3911 SW 82 AVE, MIAMI, FL, 33155 |
NEMETH GABRIEL W | Agent | 3911 SW 82 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-03 | NEMETH, GABRIEL W | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 3911 SW 82 AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3911 SW 82 AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 3911 SW 82 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State