Entity Name: | MAGNIFICAT, MIAMI CHAPTER, 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: | 18 Apr 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | N96000002090 |
FEI/EIN Number |
650694595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9822 SW 222 street, Cutler Bay, FL, 33190, US |
Mail Address: | 9822 SW 222 street, Cutler Bay, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUQUE-Rautio MARIA | President | 9822 SW 222 Street, Cutler Bay, FL, 33190 |
Leone Valli | Assi | 364 King Avenue, Key Largo, FL, 33037 |
Johnson Judith | Treasurer | 22000 SW 100th Place, Cutler Bay, FL, 33190 |
Luque-Rautio Maria | Agent | 9822 SW 222 street, Cutler Bay, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-12-27 | MAGNIFICAT, MIAMI CHAPTER, INC. | - |
NAME CHANGE AMENDMENT | 2022-12-27 | MAGNIFICAT, MIAMI CHAPTER, | - |
NAME CHANGE AMENDMENT | 2022-06-24 | MAGNIFICAT, MIAMICHAPERT, INC | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | Luque-Rautio, Maria | - |
AMENDMENT | 2016-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-02 | 9822 SW 222 street, Cutler Bay, FL 33190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-02 | 9822 SW 222 street, Cutler Bay, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2016-06-02 | 9822 SW 222 street, Cutler Bay, FL 33190 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2002-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-05-03 |
Name Change | 2022-12-27 |
Name Change | 2022-06-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State