Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
IMAGO POR LAS ARTES, INC.
Filing Information
N21000012585
87-3662215
10/27/2021
11/01/2021
FL
ACTIVE
AMENDMENT
12/17/2021
NONE
Principal Address
Changed: 03/05/2023
4028 SW 57th Ave
Miami, FL 33155
Miami, FL 33155
Changed: 03/05/2023
Mailing Address
Changed: 02/16/2024
4028 SW 57th Ave
South Miami, FL 33155
South Miami, FL 33155
Changed: 02/16/2024
Registered Agent Name & Address
MARTINEZ, GUILLERMO, MR.
Name Changed: 04/11/2022
50 MINORCA AVENUE
APT. 1204
CORAL GABLES, FL 33134
APT. 1204
CORAL GABLES, FL 33134
Name Changed: 04/11/2022
Officer/Director Detail
Name & Address
Title President
PRADO, MARIA Alejandra
Title VP
OROPEZA, TRINA E
Title Treasurer
MARTINEZ, GUILLERMO
Title Secretary
Chacon, Katherine A
Title Director
IRIBARREN, XIMENA
Title Director
COTTE-CRUZ, ROZABELLE
Title Director
Solorzano, Angelica
Title Director
Mateo Sosa, Cecilia
Title President
PRADO, MARIA Alejandra
4670 NW 84TH AVE APT 21
DORAL, FL 33166
DORAL, FL 33166
Title VP
OROPEZA, TRINA E
50 MINORCA AVE APT 1204
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Title Treasurer
MARTINEZ, GUILLERMO
50 MINORCA AVE APT 1204
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Title Secretary
Chacon, Katherine A
222 NE 25th ST
APT 909
MIAMI, FL 33137
APT 909
MIAMI, FL 33137
Title Director
IRIBARREN, XIMENA
10702 NW 77th ST
DORAL, FL 33178
DORAL, FL 33178
Title Director
COTTE-CRUZ, ROZABELLE
9724 SW 148th CT
MIAMI, FL 33196
MIAMI, FL 33196
Title Director
Solorzano, Angelica
1331 Brickell Bay Drive
Apt 701
Miami, FL 33131
Apt 701
Miami, FL 33131
Title Director
Mateo Sosa, Cecilia
11 Samana Drive
Miami, FL 33133
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/05/2023 |
2024 | 02/16/2024 |
Document Images