Search icon

MIAMI MONTHLY MEETING OF FRIENDS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MIAMI MONTHLY MEETING OF FRIENDS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 1959 (66 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: 700021
FEI/EIN Number 510656484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4900 SW 118th Ave, Miami, FL, 33175, US
Mail Address: 4900 SW 118th Ave, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SANDRA President 2910 SW 76TH AVE, MIAMI, FL, 33155
HERNANDEZ ORALIS Treasurer 6801 HARDING AVE APT 223, MIAMI BEACH, FL, 33141
Osuna Rebeca Secretary 630 E 32nd Street, Hialeah, FL, 33013
Batista Alexis Director 5754 Coral Way, Miami, FL, 33155
Santiesteban Dikson Director 9400 W Flagler Street, Miami, FL, 33174
Tamayo Walter E Agent 11115 Acme Dr, Orlando, FL, 32825
Tamayo Walter E Director 11115 Acme Dr, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 Tamayo, Walter E -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 11115 Acme Dr, Orlando, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 4900 SW 118th Ave, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2022-02-04 4900 SW 118th Ave, Miami, FL 33175 -
REINSTATEMENT 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State