Entity Name: | MUNICIPIO DE ENCRUCIJADA EN EL EXILIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
MUNICIPIO DE ENCRUCIJADA EN EL EXILIO, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 24 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N97000002360 |
FEI/EIN Number |
13-4357352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 441587, MIAMI, FL 33144 |
Address: | 463 SW 87th PLACE, MIAMI, FL 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE TREASURER, LLC | Agent | - |
JURE, RIGOBERTO | President | 7865 SW 164 PLACE, MIAMI, FL 33193 |
PEREZ, ENIA L | Secretary | 7702 WEST 34 CT, HIALEAH, FL 33018 |
ACOSTA, MARIA BARRENECHEA | Treasurer | 463 SW 87th PLACE, MIAMI, FL 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 463 SW 87th PLACE, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 463 SW 87th PLACE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 463 SW 87th PLACE, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | TREASURER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State