Search icon

"PUERTA DEL SOL" FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: "PUERTA DEL SOL" 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: 17 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N99000005532
FEI/EIN Number NOT APPLICABLE

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

Address: 2344 NW 111 AV, SUNRISE, FL, 33332
Mail Address: 2344 NW 111 AV, SUNRISE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of "PUERTA DEL SOL" FOUNDATION, INC., NEW YORK 3444246 NEW YORK

Key Officers & Management

Name Role Address
Vera Bertha Mrs Officer 4399 N Caranbola Court, Coconut Creek, FL, 33066
AGUILAR VILMA Manager 2344 NW 111TH AVE, SUNRISE, FL, 33322
AGUILAR VILMA Agent 2344 NW 111 AV, SUNRISE, FL, 33322
Torres Ana MMrs Director 9445 W, Tamarac, FL, 33321
KEDZIOREK WARA Director 2344 NW 111TH AVE, SUNRISE, FL, 33322
KEDZIOREK PIOTR A Trustee 2344 NW 111TH AVE, SUNRISE, FL, 33322
KEDZIOREK PIOTR A Treasurer 2344 NW 111TH AVE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 - -
REGISTERED AGENT NAME CHANGED 2023-01-17 AGUILAR, VILMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-21 2344 NW 111 AV, SUNRISE, FL 33332 -
CHANGE OF MAILING ADDRESS 2001-03-21 2344 NW 111 AV, SUNRISE, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 2344 NW 111 AV, SUNRISE, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State