Search icon

MISION HISPANA DEL CENTRO DE ADORACION INC.

Company Details

Entity Name: MISION HISPANA DEL CENTRO DE ADORACION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N98000006334
FEI/EIN Number NOT APPLICABLE
Address: 1101 SW 49 AVE, PLANTATION, FL, 33317
Mail Address: 1101 SW 49 AVE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ ALEXIS M Agent 1023 NW 81 TERR., PLANTATION, FL, 33322

President

Name Role Address
RAMIREZ ALEXIS M President 1023 NW 81 TERR, PLANTATION, FL, 33322

Secretary

Name Role Address
LAVILLA LIVIA Secretary 1340 SW 35 AVE, APT B-2, FORT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
LAUREANO WEBERLIN Treasurer 7320 RAMONA ST., MIRAMAR, FL, 33023
RAMIREZ ADRIANNA M Treasurer 1023 NW 81 TERR., PLANTATION, FL, 33325

Director

Name Role Address
HERNANDEZ JUANA Director 1340 SW 35 AVE. #6, FORT LAUDERDALE, FL, 33312

Receiver

Name Role Address
RAMIREZ DORYS Receiver 1023 NW 81 TERR., FORT LAUDERDALE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 1101 SW 49 AVE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2002-05-14 1101 SW 49 AVE, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2002-05-14 RAMIREZ, ALEXIS MREV No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 1023 NW 81 TERR., PLANTATION, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2001-06-21
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-08-25
Domestic Non-Profit 1998-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State