Search icon

MUNICIPIO DE ARTEMISA EN EL EXILIO, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPIO DE ARTEMISA EN EL EXILIO, 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: 25 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N98000006719
FEI/EIN Number NOT APPLICABLE

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

Address: 9181 Fontainebleau Blvd, Apt 1, Miami, FL, 33172, US
Mail Address: 9181 Fontainebleau Blvd, Apt 1, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS Director 9181 Fontainebleau Blvd, Miami, FL, 33172
PEREIRA CARLOS R Director 716 W. 32ND STREET, HIALEAH, FL, 33012
DIAZ MAIDA Director 10080 NW 9 STREET CIRCLE, MIAMI, FL, 33172
MARTINEZ RIGOBERTO J Director 1856 N.W. 16TH STREET, MIAMI, FL, 33125
GONZALEZ LUIS Agent 9181 Fontainebleau Blvd, Miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9181 Fontainebleau Blvd, Apt 1, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9181 Fontainebleau Blvd, Apt 1, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-28 9181 Fontainebleau Blvd, Apt 1, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-04-28 GONZALEZ, LUIS -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State