Entity Name: | THE COUNTRY CLUB OF CORAL GABLES |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jun 1962 (63 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 704237 |
FEI/EIN Number |
590206820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316, US |
Address: | 997 N. GREENWAY DRIVE, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YONO AARON | Chief Executive Officer | 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316 |
SCHROER JACOB | Chief Financial Officer | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
CRUZ ALICIA | Secretary | 1031 IVES DAIRY ROAD, MIAMI, FL, 33179 |
YONO JAMES | Agent | 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 997 N. GREENWAY DRIVE, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-28 | 1126 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | YONO, JAMES | - |
REINSTATEMENT | 2022-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-21 | 997 N. GREENWAY DRIVE, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2000-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-05-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000862190 | LAPSED | 08-66007 CA 01 | 11TH JUD. CIR. MIAMI-DADE FL | 2009-12-14 | 2015-08-23 | $21,864.71 | THE PRODUCE CONNECTION, 2200 N.W. 23RD AVENUE, MIAMI, FL 33142 |
J08000188889 | ACTIVE | 1000000079888 | 26404 0860 | 2008-05-30 | 2028-06-11 | $ 7,982.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-09-10 |
ANNUAL REPORT | 2006-07-24 |
ANNUAL REPORT | 2005-09-30 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-05-25 |
REINSTATEMENT | 2000-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State