SWITCHBOARD OF MIAMI, INC. - Florida Company Profile

Entity Name: | SWITCHBOARD OF MIAMI, 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: | 09 Mar 1971 (54 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 720465 |
FEI/EIN Number |
591348970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7412 SUNSET DR., MIAMI, FL, 33143, US |
Mail Address: | 7412 SUNSET DR., MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collings Christopher Esq. | Chairman | Southeast Financial Center, Miami, FL, 331312339 |
SHAPIRO IAN | VC2 | 1111 Brickell Avenue, Miami, FL, 33131 |
Erven Marlene S | Exec | 7412 Sunset Dr, MIAMI, FL, 33143 |
Collings Christopher Esq. | Exec | Southeast Financial Center, MIAMI, FL, 331312339 |
Urquiola Joaquin R | Exec | 2121 Ponce De Leon Boulevard, Coral Gables, FL, 33134 |
Shapiro Ian | Exec | 1111 Brickel Avenue, Miami, FL, 33131 |
Erven Marlene S | Agent | 7412 Sunset Dr, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000120272 | HOTLINE OF THE FLORIDA KEYS | EXPIRED | 2014-12-02 | 2019-12-31 | - | 190 NE 3RD STREET, MIAMI, FL, 33132 |
G12000030610 | 2-1-1 SWITCHBOARD | EXPIRED | 2012-03-29 | 2017-12-31 | - | 190 NE 3RD STREET, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-07 | Erven, Marlene S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-07 | 7412 Sunset Dr, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-06 | 7412 SUNSET DR., MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-06-06 | 7412 SUNSET DR., MIAMI, FL 33143 | - |
MERGER | 2014-06-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000141681 |
AMENDMENT | 2013-12-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000140970 | ACTIVE | 1000000778217 | DADE | 2018-04-02 | 2028-04-04 | $ 11,899.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-20 |
AMENDED ANNUAL REPORT | 2014-11-18 |
AMENDED ANNUAL REPORT | 2014-11-17 |
Merger | 2014-06-12 |
ANNUAL REPORT | 2014-01-14 |
Amendment | 2013-12-13 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-10 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State