Search icon

HONDURAS FOUNDATION OF USA. INC. - Florida Company Profile

Company Details

Entity Name: HONDURAS FOUNDATION OF USA. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N98000004714
FEI/EIN Number 650874104

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

Address: 250 CATALONIA AVE, 501, CORAL GABLES, FL, 33134
Mail Address: P.O.BOX 141673, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTICA JORGE L Director 8143 S,W, 208 TERRACE, MIAMI, FL, 33189
ARTICA JORGE L Treasurer 8143 S,W, 208 TERRACE, MIAMI, FL, 33189
PANTOJA BESSIE DPR 50 VERAGUA, CORAL GABLES, FL, 33134
GRUBAIR CLAUDE APRES Vice President 250 CATALONIA AVE, CORAL GABLES, FL, 33134
GRUBAIR REYNA MPRES President 7270 SW 88TH STREET, MIAMI, FL, 33156
GRUBAIR REYNA M Agent 7270 SW 88 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 7270 SW 88 ST, B304, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-03-31 250 CATALONIA AVE, 501, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 250 CATALONIA AVE, 501, CORAL GABLES, FL 33134 -
AMENDMENT 2001-04-26 - -
NAME CHANGE AMENDMENT 2000-05-01 HONDURAS FOUNDATION OF USA. INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000128523 LAPSED 11-35984 CA (22) CIRCUIT, MIAMI-DADE COUNTY, FL 2012-02-14 2017-02-27 $21,107.04 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State