Search icon

ARTHRITIS SURGERY RESEARCH FOUNDATION, INC.

Company Details

Entity Name: ARTHRITIS SURGERY RESEARCH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2016 (8 years ago)
Document Number: N97000003393
FEI/EIN Number 650797507
Address: 2600 SW 3rd Ave, MIAMI, FL, 33129, US
Mail Address: PO Box 145277, Coral Gables, FL, 33114, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAVERNIA CARLOS J Agent 2600 SW 3rd Ave, MIAMI, FL, 33129

Chairman

Name Role Address
lavernia carlos JDr. Chairman 2600 SW 3rd Ave, MIAMI, FL, 33129

Secretary

Name Role Address
LEGASPI ADRIAN M Secretary 7150 W 20 Ave, Hialeah, FL, 33016

Vice President

Name Role Address
MARTINEZ MARIO Vice President 9495 SW 92 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106530 CADIZ EXPIRED 2019-09-30 2024-12-31 No data 2550 S. DOUGLAS ROAD, MIAMI, FL, 33134
G10000022721 OPERATION WALK HAITI EXPIRED 2010-03-11 2015-12-31 No data P.O. BOX 145277, CORAL GABLES, FL, 33114, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 2600 SW 3rd Ave, 600, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2600 SW 3rd Ave, 600, MIAMI, FL 33129 No data
AMENDMENT 2016-09-12 No data No data
CHANGE OF MAILING ADDRESS 2013-01-27 2600 SW 3rd Ave, 600, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 LAVERNIA, CARLOS JMD No data
AMENDMENT 1998-12-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
Amendment 2016-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State