Search icon

OPERATING ENGINEERS LOCAL UNION #487 HOLDING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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