Search icon

LA DEMOCRACIA, CORP.

Company Details

Entity Name: LA DEMOCRACIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1999 (26 years ago)
Document Number: P99000005168
FEI/EIN Number 650888580
Address: 17901 N.W. 132ND AVENUE, HIALEAH, FL, 33018
Mail Address: 1002 sw 191 lane, Pembroke Pines, FL, 33029, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ-RUBIO RAFAEL Agent 17901 N.W. 132ND AVENUE, HIALEAH, FL, 33018

President

Name Role Address
FERNANDEZ-RUBIO RAFAEL President 17902 NW 132ND AVE, HIALEAH, FL, 33018

Director

Name Role Address
FERNANDEZ-RUBIO RAFAEL Director 17902 NW 132ND AVE, HIALEAH, FL, 33018
GONGORA ISABEL Director 412 S.W. 103RD AVE., SWEETWATER, FL, 33174
HENNEQUIN MAGDA Director 17314 SW 7 St., PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
GONGORA ISABEL Secretary 412 S.W. 103RD AVE., SWEETWATER, FL, 33174

Treasurer

Name Role Address
HENNEQUIN MAGDA Treasurer 17314 SW 7 St., PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
Alfonso Yamile Vice President 1002 SW 191 Lane., Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-18 17901 N.W. 132ND AVENUE, HIALEAH, FL 33018 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 17901 N.W. 132ND AVENUE, HIALEAH, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State