Entity Name: | THE MARINE CORPS., COMMITTEE OF SOUTH FLORIDA 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: | 15 Dec 1967 (57 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 713806 |
FEI/EIN Number |
237129368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1259 SW 20 STREET, MIAMI, FL, 33145, US |
Mail Address: | 1259 SW 20 STREET, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABIUD MONTES | Vice President | 905 SW 22ND AVE, FT LAUDERDALE, FL |
SPEARS JANNEY S | Secretary | 18650 NW 62ND AVE, HIALEAH, FL |
SPEARS JANNEY S | Director | 18650 NW 62ND AVE, HIALEAH, FL |
TORRES RICHARD | Treasurer | 1259 SW 20 STREET, MIAMI, FL |
TORRESS RICHARD | Agent | 1259 SW 20TH STREET, MIAMI, FL, 33145 |
DANNY L. BOITEL | Secretary | 11470 S.W. 50 TERR, MIAMI, FL |
DANNY L. BOITEL | Director | 11470 S.W. 50 TERR, MIAMI, FL |
VANLEER, ROBERT C. | Treasurer | 8280 SW 98 AVENUE, MIAMI, FL |
VANLEER, ROBERT C. | Director | 8280 SW 98 AVENUE, MIAMI, FL |
JORGE A. SIBILA | President | 2246 SW 1ST STREET, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-28 | 1259 SW 20 STREET, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 1997-03-28 | 1259 SW 20 STREET, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-28 | TORRESS, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-28 | 1259 SW 20TH STREET, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State