Detail by Entity 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
Changed: 01/05/2012
333 ARTHUR GODFREY ROAD
STE 300
MIAMI BEACH, FL 33140
STE 300
MIAMI BEACH, FL 33140
Changed: 01/05/2012
Mailing Address
Changed: 01/05/2012
333 ARTHUR GODFREY ROAD
SUITE 300
MIAMI BEACH, FL 33140
SUITE 300
MIAMI BEACH, FL 33140
Changed: 01/05/2012
Registered Agent Name & Address
LOPEZ, LILIAM M
Address Changed: 02/18/2004
4200 ALTON ROAD
MIAMI BEACH, FL 33140
MIAMI BEACH, FL 33140
Address Changed: 02/18/2004
Officer/Director Detail
Name & Address
Title D
Kuryla, Addys
Title S
LAZARO, MARTINEZ
Title D
TRABANCO, ARMANDO
Title Director
Mendieta, Alejandro, Secretary
Title Director
Casamayor, Maria
Title P
LOPEZ, LILIAM M
Title Immediate Past Chair
Basulto, Felipe Francisco
Title Chairman
Sanchez Medina, Roland
Title Vice Chair
Febres, Michelle
Title Director
Ochoa, Sandra
Title Chairman
Sanchez-Medina, Roland, Jr.
Title Director
Sori, Henry
Title Chair-Elect
Perez de Corcho, Jose
Title Director
David, Pruna
Title Director
Diaz, Jose Felix
Title Director
Puig, Claudia
Title D
Kuryla, Addys
4200 W. Flagler Street
Coral Gables, FL 33143
Coral Gables, FL 33143
Title S
LAZARO, MARTINEZ
161 WESTWARD DRIVE
MIAMI SPRINGS, FL 33166
MIAMI SPRINGS, FL 33166
Title D
TRABANCO, ARMANDO
9128 N.W. 25 St.
Miami, FL 33172
Miami, FL 33172
Title Director
Mendieta, Alejandro, Secretary
2100 Ponce ded Leon Blvd.
600
Coral Gables, FL 33134
600
Coral Gables, FL 33134
Title Director
Casamayor, Maria
780 NW 42 Avenue
4th Floor
Miami, FL 33125
4th Floor
Miami, FL 33125
Title P
LOPEZ, LILIAM M
4200 ALTON ROAD
MIAMI BEACH, FL 33140
MIAMI BEACH, FL 33140
Title Immediate Past Chair
Basulto, Felipe Francisco
255 Alhmbra Circle
2nd floor
Coral Gables, FL 33134
2nd floor
Coral Gables, FL 33134
Title Chairman
Sanchez Medina, Roland
1200 Brickell Avenue
Miami, FL 33131
Miami, FL 33131
Title Vice Chair
Febres, Michelle
7705 N.W. 48th Street
100
Doral, FL 33166
100
Doral, FL 33166
Title Director
Ochoa, Sandra
9725 NW 117 Avenue
Miami, FL 33178
Miami, FL 33178
Title Chairman
Sanchez-Medina, Roland, Jr.
201 Alhambra Circle
1205
Coral Gables, FL 33134
1205
Coral Gables, FL 33134
Title Director
Sori, Henry
111 W 1 Street
Miami, FL 33131
Miami, FL 33131
Title Chair-Elect
Perez de Corcho, Jose
12001 SW 128 Ct.
105
Miami, FL 33186
105
Miami, FL 33186
Title Director
David, Pruna
2 Alhambra Plaza
100
Coral Gables, FL 33134
100
Coral Gables, FL 33134
Title Director
Diaz, Jose Felix
2 Alhambra Plaza
102
Coral Gables, FL 33134
102
Coral Gables, FL 33134
Title Director
Puig, Claudia
8551 NW 30th terr.
Doral, FL 33178
Doral, FL 33178
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 02/08/2023 |
2024 | 01/22/2024 |
Document Images