Search icon

NORTH MIAMI ELKS LODGE 1835, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI ELKS LODGE 1835, 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: 13 Dec 1971 (53 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: 722251
FEI/EIN Number 596478697

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12495 NE 2ND AVENUE, NORTH MIAMI, FL, 33161
Mail Address: 12495 NE 2ND AVENUE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muehlfeld Jeffrey A Trustee 12495 NE 2ND AVENUE, NORTH MIAMI, FL, 33161
Muller Milton Trustee 12495 NE 2ND AVENUE, NORTH MIAMI, FL, 33161
Jeffrey Muehlfeld A Agent 12495 NE 2ND AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 Jeffrey, Muehlfeld A -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 12495 NE 2ND AVENUE, NORTH MIAMI, FL 33161 -
AMENDMENT 2013-01-07 - -
NAME CHANGE AMENDMENT 1996-07-03 NORTH MIAMI ELKS LODGE 1835, INC. -
NAME CHANGE AMENDMENT 1991-05-31 NORTH MIAMI LODGE 1835 BUILDING CORP. -
CHANGE OF PRINCIPAL ADDRESS 1990-07-13 12495 NE 2ND AVENUE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1990-07-13 12495 NE 2ND AVENUE, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000647654 TERMINATED 1000000390855 DADE 2012-10-03 2022-10-10 $ 1,087.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-10-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-02
Amendment 2013-01-07
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State