Search icon

THE JUNIOR LEAGUE OF MIAMI, INC.

Company Details

Entity Name: THE JUNIOR LEAGUE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2005 (19 years ago)
Document Number: 710492
FEI/EIN Number 59-0637869
Address: 713 BILTMORE WAY, CORAL GABLES, FL 33134
Mail Address: 713 BILTMORE WAY, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ludovici, Christina Agent 713 BILTMORE WAY, CORAL GABLES, FL 33134

Recording Secretary

Name Role
BAILEY & TAYLOR CORPORATION Recording Secretary

President

Name Role Address
Habif, Ava President 713 BILTMORE WAY, CORAL GABLES, FL 33134

Treasurer

Name Role Address
Ludovici, Christina Treasurer 713 BILTMORE WAY, CORAL GABLES, FL 33134

President Elect

Name Role Address
Vidal, Michelle President Elect 713 BILTMORE WAY, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-01 Ludovici, Christina No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-15 713 BILTMORE WAY, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 713 BILTMORE WAY, CORAL GABLES, FL 33134 No data
AMENDMENT 2005-10-21 No data No data
REINSTATEMENT 1998-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1996-04-03 713 BILTMORE WAY, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 1975-07-22 THE JUNIOR LEAGUE OF MIAMI, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
STATEMENT OF FACT 2024-08-30
AMENDED ANNUAL REPORT 2024-06-01
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-06-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State