Search icon

AMERICA HELPING AMERICA, INC.

Company Details

Entity Name: AMERICA HELPING AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Oct 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N98000001569
FEI/EIN Number 650784339
Address: 2902 NW 2ND AVE, MIAMI, FL, 33127
Mail Address: 2902 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEDEROS LEONEL Agent 2902 NW 2 AVE, MIAMI, FL, 33127

President

Name Role Address
ZANGRONIS EMOE President 151 WEST 11 ST, HIALEAH, FL, 33010

Director

Name Role Address
ZANGRONIS EMOE Director 151 WEST 11 ST, HIALEAH, FL, 33010

Secretary

Name Role Address
GALLETTI LIA Secretary 36 PALERMO AVE, MIAMI, FL, 33145

Treasurer

Name Role Address
SICRE HORACIO Treasurer 36 PALERMO AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 2902 NW 2ND AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2003-06-02 2902 NW 2ND AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 2902 NW 2 AVE, MIAMI, FL 33127 No data
AMENDMENT 1998-03-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000165246 LAPSED 1000000207673 DADE 2011-03-10 2021-03-16 $ 1,290.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-07-09
ANNUAL REPORT 1998-09-23
Amendment 1998-03-23
Domestic Non-Profit 1997-10-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State