Entity Name: | POR LOS NINOS DEL PADRE MARCOS, CORP. |
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: | 28 Dec 1995 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N95000006061 |
FEI/EIN Number |
650633539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15111 SW 45 LANE, MIAMI, FL, 33185 |
Mail Address: | 15111 SW 45 LANE, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ANA LORENA | President | 15111 SW 45 LANE, MIAMI, FL, 33185 |
SANCHEZ ANA LORENA | Director | 15111 SW 45 LANE, MIAMI, FL, 33185 |
FUENMAYOR GULIIERMINA | Vice President | 537 MINORCA AVENUE, CORAL GABLES, FL, 33134 |
FUENMAYOR GULIIERMINA | Director | 537 MINORCA AVENUE, CORAL GABLES, FL, 33134 |
DEBRICENO MILAGRO V | Treasurer | 13222 SW 87 TERR., MIAMI, FL, 33183 |
DEBRICENO MILAGRO V | Director | 13222 SW 87 TERR., MIAMI, FL, 33183 |
JIMENEZ THELVA | Secretary | 1601 SW 126 PLACE, MIAMI, FL, 33175 |
JIMENEZ THELVA | Director | 1601 SW 126 PLACE, MIAMI, FL, 33175 |
TORRES JOSE | Agent | 1120 SW 122 AVENUE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-18 | 15111 SW 45 LANE, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 1999-08-18 | 15111 SW 45 LANE, MIAMI, FL 33185 | - |
AMENDMENT | 1998-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-30 | 1120 SW 122 AVENUE, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-30 | TORRES, JOSE | - |
REINSTATEMENT | 1998-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-08-18 |
Amendment | 1998-03-31 |
REINSTATEMENT | 1998-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State