Search icon

CRISTO LA SOLUCION, INC.

Company Details

Entity Name: CRISTO LA SOLUCION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Oct 1995 (29 years ago)
Document Number: N95000005118
FEI/EIN Number 650602377
Address: 10301 sw 72 st, MIAMI, FL, 33173, US
Mail Address: 9732 sw 145 pl, Miami, FL, 33186, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JOSE LUIS Agent 9732 SW 145TH PL, MIAMI, FL, 33186

President

Name Role Address
Diaz Jose L President 9732 sw 145 pl, Miami, FL, 33186

Director

Name Role Address
Diaz Jose L Director 9732 sw 145 pl, Miami, FL, 33186
Diaz Lidia E Director 9732 sw 145 pl, Miami, FL, 33186

Vice President

Name Role Address
Diaz Lidia E Vice President 9732 sw 145 pl, Miami, FL, 33186

Treasurer

Name Role Address
Diaz Lidia E Treasurer 9732 sw 145 pl, Miami, FL, 33186

Secretary

Name Role Address
Diaz Lidia E Secretary 9732 sw 145 pl, Miami, FL, 33186

Manager

Name Role Address
De Jesus Beatriz E Manager 9732 sw 145 pl, MIAMI, FL, 33186

Asst

Name Role Address
Cavero Jimmy A Asst 9732 sw 145 pl, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 10301 sw 72 st, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 10301 sw 72 st, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 9732 SW 145TH PL, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2001-03-15 DIAZ, JOSE LUIS No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State