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 |
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 |
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 | - | - |
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