Search icon

NICARAGUAN AMERICAN FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: NICARAGUAN AMERICAN FOUNDATION 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: 02 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2003 (22 years ago)
Document Number: N98000006793
FEI/EIN Number 650888917

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

Address: 1550 S.W. 1TH STREET, #12, MIAMI, FL, 33135
Mail Address: 1550 S.W. 1TH STREET, #12, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARENCO MARJORIE R Director 1860 NW 55th St, MIAMI, FL, 33142
MARENCO JESSICA R Vice President 1550 S.W. 1 STREET # 12, MIAMI, FL, 33135
MARENCO JESSICA R Director 1550 S.W. 1 STREET # 12, MIAMI, FL, 33135
MARENCO RICARDO J Secretary 1860 NW 55th St, MIAMI, FL, 33142
MARENCO RICARDO J Director 1860 NW 55th St, MIAMI, FL, 33142
MARENCO RICARDO J Agent 1550 SW 1ST ST., MIAMI, FL, 33135
MARENCO MARJORIE R President 1860 NW 55th St, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073979 FIESTAS AGOSTINAS EN MIAMI EXPIRED 2013-07-24 2018-12-31 - 1550 SW 1 STREET SUITE 12, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-27 1550 S.W. 1TH STREET, #12, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 1550 S.W. 1TH STREET, #12, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-01 1550 SW 1ST ST., #12, MIAMI, FL 33135 -
NAME CHANGE AMENDMENT 2003-04-11 NICARAGUAN AMERICAN FOUNDATION INC. -
REGISTERED AGENT NAME CHANGED 2003-04-11 MARENCO, RICARDO J -
REINSTATEMENT 2003-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-05-24 NICARAGUAN-AMERICAN FOUNDATION RELIEF CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State