Search icon

ACTION FOR SOLIDARITY, INC. - Florida Company Profile

Company Details

Entity Name: ACTION FOR SOLIDARITY, 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: 13 Feb 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jul 2011 (14 years ago)
Document Number: N97000000842
FEI/EIN Number 650752133

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

Address: 500 SW 15th AVE, Ft. Lauderdale, MIAMI, FL, 33312, US
Mail Address: 500 SW 15th AVE, Ft. Lauderdale, MIAMI, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA FELICIANO President Ave Orinoco, Qta Los Olivos, Bello Monte, Caracas, D., 1050
PLAZA ISABELA Commissioner AV. 15 CONDOMINIO NIRVANA, SAN JOSE, 10904
VERGEL NELSON Chief Operating Officer 1112 JACKSON BLVD, HOUSTON, TX, 77006
PLAZA CRISTOBAL Vice President 6777 NE 2nd Court, Miami, FL, 33138
Murillo Jorge M.D Director 8740 SW 88th St, Miami, FL, 33176
Silebi Vanessa M.D Director 3661 South Miami Ave, Miami, FL, 33133
PLAZA CRISTOBAL Agent 500 SW 15th AVE, MIAMI, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 500 SW 15th AVE, Ft. Lauderdale, MIAMI, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 500 SW 15th AVE, Ft. Lauderdale, MIAMI, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-05-01 500 SW 15th AVE, Ft. Lauderdale, MIAMI, FL 33312 -
AMENDMENT AND NAME CHANGE 2011-07-15 ACTION FOR SOLIDARITY, INC. -
REINSTATEMENT 2004-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-11-22 PLAZA, CRISTOBAL -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State