MIAMI OBEDIENCE CLUB INC - Florida Company Profile

Entity Name: | MIAMI OBEDIENCE CLUB INC |
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: | 30 Mar 1964 (61 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Apr 2016 (9 years ago) |
Document Number: | 707075 |
FEI/EIN Number |
237125622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TROPICAL PARK, 7900 SW 40 STREET, MIAMI, FL, 33155, US |
Mail Address: | PO BOX 557189, MIAMI, FL, 33255-7189, US |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lieb Patrice | President | 7621 SW 176 St, Palmetto Bay, FL, 33157 |
Lieb Patrice | Director | 7621 SW 176 St, Palmetto Bay, FL, 33157 |
Copa Patty | Vice President | 21319 SW 1322 Ave, MIAMI, FL, 33177 |
Armesto Cecilia | Secretary | 230 Springs Ave., Miami Springs, FL, 33166 |
Armesto Cecilia | Director | 230 Springs Ave., Miami Springs, FL, 33166 |
Copa Patty | Director | 21319 SW 1322 Ave, MIAMI, FL, 33177 |
Griffith Shari | Director | 10442 SW 210 Terr., Miami, FL, 33189 |
Lieb Michael | Agent | 7621 SW 176 St, Palmetto Bay, FL, 33157 |
Blankenship Cindy | Secretary | 13376 SW 264 St Homestead, Homestead, FL, 33032 |
Blankenship Cindy | Director | 13376 SW 264 St Homestead, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | TROPICAL PARK, 7900 SW 40 STREET, MIAMI, FL 33155 | - |
AMENDED AND RESTATEDARTICLES | 2016-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | TROPICAL PARK, 7900 SW 40 STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 7621 SW 176 St, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | Lieb, Michael | - |
REINSTATEMENT | 2015-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-11 |
Amended and Restated Articles | 2016-04-20 |
ANNUAL REPORT | 2016-01-04 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State