Search icon

MIAMI CHAPTER OF THE SOCIETY FOR THE PRESERVATION AND ENCOURAGEMENT OF BARBERSHOP QUARTET SINGING IN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CHAPTER OF THE SOCIETY FOR THE PRESERVATION AND ENCOURAGEMENT OF BARBERSHOP QUARTET SINGING IN AMERICA, 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: 12 Apr 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: 710713
FEI/EIN Number 596194987

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

Address: 9714 NW 127th Street, Hialeah Gardens, FL, 33018, US
Mail Address: 9714 NW 127th Street, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS BRUCE Secretary 13912 SW 68th Street, Miami, FL, 33183
Haney Richard LJr. Treasurer 3950 Barkis Avenue, Boynton Beach, FL, 33436
Caravella Enrique President 9714 NW 127th Street, Hialeah Gardens, FL, 33018
Caravella Enrique Agent 9714 NW 127th Street, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136107 THE MIAMIANS ACTIVE 2016-12-19 2026-12-31 - 9714 NW 127TH STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 9714 NW 127th Street, Hialeah Gardens, FL 33018 -
REINSTATEMENT 2021-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 9714 NW 127th Street, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Caravella, Enrique -
CHANGE OF MAILING ADDRESS 2021-02-15 9714 NW 127th Street, Hialeah Gardens, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
EVENT CONVERTED TO NOTES 1977-02-23 - -
EVENT CONVERTED TO NOTES 1976-12-11 - -
EVENT CONVERTED TO NOTES 1966-04-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-15
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State