Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMERICANS FOR IMMIGRANT JUSTICE, INC.

Filing Information
N95000003664 65-0610872 07/31/1995 FL ACTIVE AMENDMENT AND NAME CHANGE 07/18/2011 NONE
Principal Address
6355 NW 36TH STREET
Suite 309
MIAMI, FL 33166

Changed: 02/01/2024
Mailing Address
6355 NW 36TH STREET
Suite 309
MIAMI, FL 33166

Changed: 02/01/2024
Registered Agent Name & Address Fluharty, Shalyn N.
6355 NW 36TH STREET SUITE 309
MIAMI, FL 33166

Name Changed: 01/20/2023

Address Changed: 02/01/2024
Officer/Director Detail Name & Address

Title At Large

Fernandez Buraglia, Ana
267 Holly Arbor Lane
Ashville, NC 28803

Title ED

Fluharty, Shalyn N.
6355 NW 36TH STREET
Suite 309
MIAMI, FL 33166

Title VP

ROSS, IAN
1001 Brickel Bay
Suite 900
Miami, FL 33131

Title Secretary

Mirza, Khalid M
13100 Mustang Trail
Southwest Ranches, FL 33330

Title President

Rousseaux, Johanna Oliver, Esq.
600 Brickell ave
3300
Miami, FL 33131

Title At Large

Sanchez, Francisco
333 S.E. 2nd Avenue
Miami, FL 33131

Title Treasurer

Sepulveda, Jose, Esq.
150 W Flager St.
2200
Miami, FL 33130

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/20/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- Reg. Agent Change View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
08/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
09/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
11/27/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
08/17/2011 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- Amendment and Name Change View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
07/19/2008 -- ANNUAL REPORT View image in PDF format
03/29/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
08/21/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format