Search icon

OPERATING ENGINEERS LOCAL UNION #487 HOLDING COMPANY, INC.

Company Details

Entity Name: OPERATING ENGINEERS LOCAL UNION #487 HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1970 (54 years ago)
Document Number: 719901
FEI/EIN Number 23-7181548
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

Agent

Name Role Address
UTRERAS, WALBERTO, FIN. SECRETARY Agent 13531 SW 6th Street, Miami, FL 33184

Corresponding Secretary

Name Role Address
KAMMER, JAMES, REC. CORR. SECRETARY Corresponding Secretary 6534 GARDE RD, BOYNTON BEACH, FL 33472

BUSINESS MANAGER

Name Role Address
SCHAUNAMAN, MARK , BUSINESS MGR BUSINESS MANAGER 4756 NW 99 PLACE, MIAMI, FL 33178

Secretary

Name Role Address
UTRERAS, WALBERTO, Fin. Secretary Secretary 13531 SW 6th Street, MIAMI, FL 33184
SANDERS, RODNEY REC. SE Secretary 21132 NW 29 COURT, MIAMI GARDENS, FL 33056

Director

Name Role Address
UTRERAS, WALBERTO, Fin. Secretary Director 13531 SW 6th Street, MIAMI, FL 33184
SANDERS, RODNEY REC. SE Director 21132 NW 29 COURT, MIAMI GARDENS, FL 33056
Smith, Michael J., Treasurer Director 884 SW 55th Terrace, Margate, FL 33068
POTTER, CLAUDE H, PRESIDENT Director 27205 SW 162ND COURT, MIAMI, FL 33031

Treasurer

Name Role Address
Smith, Michael J., Treasurer Treasurer 884 SW 55th Terrace, Margate, FL 33068

President

Name Role Address
POTTER, CLAUDE H, PRESIDENT President 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 13531 SW 6th Street, Miami, FL 33184 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1425 N.W. 36TH ST., MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2000-04-25 1425 N.W. 36TH ST., MIAMI, FL 33142 No data

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: 06 Feb 2025

Sources: Florida Department of State