Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTH FLORIDA HISPANIC CHAMBER OF COMMERCE, INC.

Filing Information
N94000003654 65-0511241 07/21/1994 FL ACTIVE NAME CHANGE AMENDMENT 05/01/2000 NONE
Principal Address
333 ARTHUR GODFREY ROAD
STE 300
MIAMI BEACH, FL 33140

Changed: 01/05/2012
Mailing Address
333 ARTHUR GODFREY ROAD
SUITE 300
MIAMI BEACH, FL 33140

Changed: 01/05/2012
Registered Agent Name & Address LOPEZ, LILIAM M
4200 ALTON ROAD
MIAMI BEACH, FL 33140

Address Changed: 02/18/2004
Officer/Director Detail Name & Address

Title D

Kuryla, Addys
4200 W. Flagler Street
Coral Gables, FL 33143

Title S

LAZARO, MARTINEZ
161 WESTWARD DRIVE
MIAMI SPRINGS, FL 33166

Title D

TRABANCO, ARMANDO
9128 N.W. 25 St.
Miami, FL 33172

Title Director

Mendieta, Alejandro, Secretary
2100 Ponce ded Leon Blvd.
600
Coral Gables, FL 33134

Title Director

Casamayor, Maria
780 NW 42 Avenue
4th Floor
Miami, FL 33125

Title P

LOPEZ, LILIAM M
4200 ALTON ROAD
MIAMI BEACH, FL 33140

Title Immediate Past Chair

Basulto, Felipe Francisco
255 Alhmbra Circle
2nd floor
Coral Gables, FL 33134

Title Chairman

Sanchez Medina, Roland
1200 Brickell Avenue
Miami, FL 33131

Title Vice Chair

Febres, Michelle
7705 N.W. 48th Street
100
Doral, FL 33166

Title Director

Ochoa, Sandra
9725 NW 117 Avenue
Miami, FL 33178

Title Chairman

Sanchez-Medina, Roland, Jr.
201 Alhambra Circle
1205
Coral Gables, FL 33134

Title Director

Sori, Henry
111 W 1 Street
Miami, FL 33131

Title Chair-Elect

Perez de Corcho, Jose
12001 SW 128 Ct.
105
Miami, FL 33186

Title Director

David, Pruna
2 Alhambra Plaza
100
Coral Gables, FL 33134

Title Director

Diaz, Jose Felix
2 Alhambra Plaza
102
Coral Gables, FL 33134

Title Director

Puig, Claudia
8551 NW 30th terr.
Doral, FL 33178

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/08/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- Name Change View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- Name Change View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format