Entity Name: | OPERATING ENGINEERS LOCAL UNION #487 HOLDING COMPANY, 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: | 16 Dec 1970 (54 years ago) |
Document Number: | 719901 |
FEI/EIN Number |
237181548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 N.W. 36TH ST., MIAMI, FL, 33142 |
Mail Address: | 1425 N.W. 36TH ST., MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMMER JAMES REC. CO | Corr | 6534 GARDE RD, BOYNTON BEACH, FL, 33472 |
SCHAUNAMAN MARK BUSINES | BUSI | 4756 NW 99 PLACE, MIAMI, FL, 33178 |
UTRERAS WALBERTO Fin. Se | Secretary | 13531 SW 6th Street, MIAMI, FL, 33184 |
UTRERAS WALBERTO Fin. Se | Director | 13531 SW 6th Street, MIAMI, FL, 33184 |
SANDERS RODNEY RREC. CO | Secretary | 21132 NW 29 COURT, MIAMI GARDENS, FL, 33056 |
SANDERS RODNEY RREC. CO | Director | 21132 NW 29 COURT, MIAMI GARDENS, FL, 33056 |
Smith Michael JTreasur | Treasurer | 884 SW 55th Terrace, Margate, FL, 33068 |
Smith Michael JTreasur | Director | 884 SW 55th Terrace, Margate, FL, 33068 |
POTTER CLAUDE PRESIDE | President | 27205 SW 162ND COURT, MIAMI, FL, 33031 |
POTTER CLAUDE PRESIDE | Director | 27205 SW 162ND COURT, MIAMI, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | UTRERAS, WALBERTO, FIN. SECRETARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 13531 SW 6th Street, Miami, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-25 | 1425 N.W. 36TH ST., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2000-04-25 | 1425 N.W. 36TH ST., MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State