Search icon

DADE COUNTY CHIROPRACTIC SOCIETY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DADE COUNTY CHIROPRACTIC SOCIETY, 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: 07 Nov 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: 703147
FEI/EIN Number 592119194

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

Address: 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140, US
Mail Address: 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masood Maxwell Secretary 900 SW 8th St Unit 1208, Miami, FL, 33130
Stern Michael TDr. Vice President 19344 BAD GEORGE RD, SUMMERLAND KEY, FL, 33042
Narson Todd Officer 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140
Baron Spencer Director 8930 W State Road 84 #146, Davie, FL, 33004
Zedler Benjamin President 6915 S Red Road Ste 227, Coral Gables, FL, 33143
Narson Todd Agent 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-02-17 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 975 Arthur Godfrey Rd Ste 102, Miami Beach, FL 33140 -
REINSTATEMENT 2022-05-26 - -
REGISTERED AGENT NAME CHANGED 2022-05-26 Narson, Todd -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-10-16 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-05-26
AMENDED ANNUAL REPORT 2020-06-23
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State