Search icon

CENTRO CULTURAL ROSACRUZ AMORC LOGIA MISTES INC. - Florida Company Profile

Company Details

Entity Name: CENTRO CULTURAL ROSACRUZ AMORC LOGIA MISTES 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: 11 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: N96000003115
FEI/EIN Number 650673251

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11474 WEST FLAGLER ST., MIAMI, FL, 33174
Mail Address: 11474 WEST FLAGLER ST., MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Ana Maria Treasurer 11474 WEST FLAGLER ST., MIAMI, FL, 33174
De Freites Olga Director 11474 WEST FLAGLER ST., MIAMI, FL, 33174
Lopez Edgar Secretary 11474 W Flagler St, MIAMI, FL, 33174
De Freites Orlando President 11474 W Flagler St, Miami, FL, 33174
De Freites Orlando Sr. Agent 11474 WEST FLAGLER ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056101 COMITE REGIONAL DE COORDINACION EXPIRED 2010-06-18 2015-12-31 - 11474 WEST FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-03 De Freites, Orlando, Sr. -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-23 11474 WEST FLAGLER ST., MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 11474 WEST FLAGLER ST., MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 11474 WEST FLAGLER ST, MIAMI, FL 33174 -
AMENDMENT 2001-10-25 - -
AMENDMENT 2000-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State