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 |
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 |
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 |
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 | - | - |
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