Entity Name: | MIAMI PIONEERS/NATIVES OF DADE, 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: | 17 Aug 1967 (58 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2008 (17 years ago) |
Document Number: | 713210 |
FEI/EIN Number |
590746816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 SW 244 ST, Homestead, FL, 33031, US |
Mail Address: | 14900 S.W. 71 AVENUE, MIAMI, FL, 33158, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burr Robert | President | 18500 SW 244 ST, Homestead, FL, 33031 |
Pyle Mary | Chairman | 1502 Milan Ave., Coral Gables, FL, 33134 |
Pyle Mary | Secretary | 1502 Milan Ave., Coral Gables, FL, 33134 |
CARLIN MARLENE B | Treasurer | 14900 S. W. 71 AVENUE, MIAMI, FL, 33158 |
Burr Robert | News | 18500 SW 244 ST, Homestead, FL, 33031 |
CARLIN MARLENE B | Agent | 14900 SW 71 AVE, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 18500 SW 244 ST, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2012-06-29 | 18500 SW 244 ST, Homestead, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-04 | 14900 SW 71 AVE, MIAMI, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-04 | CARLIN, MARLENE B | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
MERGER NAME CHANGE | 2002-07-08 | MIAMI PIONEERS/NATIVES OF DADE, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2002-07-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000041917 |
AMENDMENT | 1985-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State