Entity Name: | MIAMI-DADE COUNTY 4-H ASSOCIATION, INC. |
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 Nov 1966 (59 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 711847 |
FEI/EIN Number |
45-3527898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18710 SW 288TH STREET, HOMESTEAD, FL, 33030 |
Mail Address: | 18710 SW 288TH STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEVILLE MIRIAM | Vice President | 401 E. 65th Street, Hialeah, FL, 33013 |
NEVILLE MIRIAM | Director | 401 E. 65th Street, Hialeah, FL, 33013 |
BARRIENTOS MICHELLE | Secretary | 401 E. 65th Street, Hialeah, FL, 33013 |
BARRIENTOS MICHELLE | Director | 401 E. 65th Street, Hialeah, FL, 33013 |
Murialdo Elizabeth | Treasurer | 14580 SW 173rd Street, MIAMI, FL, 33177 |
Murialdo Elizabeth | Director | 14580 SW 173rd Street, MIAMI, FL, 33177 |
WELSH ARLENE | President | 1313 SW 114 ST, MIAMI, FL, 33176 |
WELSH ARLENE | Director | 1313 SW 114 ST, MIAMI, FL, 33176 |
Weston-Hainsworth Cassandra | Agent | 401 E. 65th Street, Hialeah, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Weston-Hainsworth, Cassandra | - |
AMENDMENT AND NAME CHANGE | 2015-02-09 | MIAMI-DADE COUNTY 4-H ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 18710 SW 288TH STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 18710 SW 288TH STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 401 E. 65th Street, Hialeah, FL 33013 | - |
REINSTATEMENT | 2007-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1996-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-03 |
Amendment and Name Change | 2015-02-09 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-09-03 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State