Search icon

UNITY EN ESPANOL CORP.

Company Details

Entity Name: UNITY EN ESPANOL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Sep 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: N95000004470
FEI/EIN Number 65-0654800
Address: 104 SW 9th Street, APT 807, Miami, FL 33130
Mail Address: PO Box 142091, Coral Gables, FL 33114-2091
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAVIO, JUAN Agent 104 SW 9th Street, APT 807, Miami, FL 33130

President

Name Role Address
Miranda, Diego President 1120 7th Street, Unit 4 Miami Beach, FL 33139

Secretary

Name Role Address
Ayala, Beatriz Secretary 1846 SW 12th Street, MIAMI, FL 33135

Treasurer

Name Role Address
FLORES, LUIS A, Jr. Treasurer 8372 NW 142ND STREET, MIAMI LAKES, FL 33016

EXECUTIVE MINISTER

Name Role Address
TAVIO, JUAN EXECUTIVE MINISTER 104 SW 9 STREET, APT 807 MIAMI, FL 33130

ASSISTANT MINISTER

Name Role Address
MATEO, ANGEL M ASSISTANT MINISTER 104, SW 9th Street APT 807 Miami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104552 UNITY EN ESPANOL NUEVO PENSAR ACTIVE 2021-08-11 2026-12-31 No data PO BOX 142091, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 104 SW 9th Street, APT 807, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 104 SW 9th Street, APT 807, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2021-02-19 104 SW 9th Street, APT 807, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2021-02-19 TAVIO, JUAN No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 1998-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State