Search icon

COLOMBIAN AMERICAN COALITION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COLOMBIAN AMERICAN COALITION OF FLORIDA, 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: 20 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2002 (23 years ago)
Document Number: N96000006486
FEI/EIN Number 650716556

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

Address: 225 Bird Road, Coral Gables, FL, 33146, US
Mail Address: PO Box 145295, Coral Gables, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JOSE L Vice President 15821 SW 103 LANE, MIAMI, FL, 33196
CUELLO YOLEIDA Treasurer 13240 SW 88 LANE, MIAMI, FL, 33186
MARRIAGA BETTY Secretary 9 CAMPINA COURT, CORAL GABLES, FL, 33134
CORREA MARISOL Vice President 3715 SW 8TH STREET, MIAMI, FL, 33134
CASTILLO JOSE LUIS P Agent 225 Bird Road, Coral Gables, FL, 33146
ARAUJO MARINA I President 225 BIRD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051740 PLAZA COLOMBIA ACTIVE 2023-04-24 2028-12-31 - 225 BIRD ROAD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 225 Bird Road, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 225 Bird Road, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2013-04-26 225 Bird Road, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2008-11-26 CASTILLO, JOSE LUIS P -
REINSTATEMENT 2002-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State