Search icon

SOCIETA DANTE ALIGHIERI D'ITALIA, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETA DANTE ALIGHIERI D'ITALIA, 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: 12 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2014 (11 years ago)
Document Number: N97000006443
FEI/EIN Number 650847665

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

Address: 401 Coral Way, CORAL GABLES, FL, 33134, US
Mail Address: 401 Coral Way, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDINALI TONY President 1215 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
VALDES-FAULI RAUL Vice President 355 ALHAMBRA CIRCLE STE. 801, CORAL GABLES,, FL, 33134
CUZAN LOURDES Secretary 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
CLAUDIO PASTOR Director 422 Aragon AVE, Coral Gables, FL, 33134
PASTOR CLAUDIO Agent 422 Aragon Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 401 Coral Way, suite 105, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-17 401 Coral Way, suite 105, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 422 Aragon Ave, Coral Gables, FL 33134 -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2005-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427036 TERMINATED 1000000132328 DADE 2009-07-20 2030-03-24 $ 2,475.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State