Entity Name: | ASOCIACION GUATEMALTECA AMERICANA, 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: | 27 Jul 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2017 (8 years ago) |
Document Number: | N98000004404 |
FEI/EIN Number |
650861337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3064 NW 14TH ST, MIAMI, FL, 33125, US |
Mail Address: | 3064 NW 14TH ST, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICON WALTER SR. | Vice President | 3620 S. W. 3rd Street, MIAMI, FL, 33135 |
MORALES SERGIO | President | 3064 NW 14TH ST, MIAMI, FL, 33125 |
PICON WALTER SR. | President | 3620 S. W. 3rd Street, MIAMI, FL, 33135 |
Hernandez Andrea AMRS. | Secretary | 1341 nw 3rd st apt 5, MIAMI, FL, 33125 |
Martinez Elias | Treasurer | 33 nw 27 ave, MIAMI, FL, 33125 |
Morales Sergio | Agent | 3064 NW 14TH ST, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Morales, Sergio | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3064 NW 14TH ST, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-04 | 3064 NW 14TH ST, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2018-05-04 | 3064 NW 14TH ST, MIAMI, FL 33125 | - |
REINSTATEMENT | 2017-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-05-04 |
REINSTATEMENT | 2017-04-07 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-10-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State