Search icon

MIAMI PIONEERS/NATIVES OF DADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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