Entity Name: | HIALEAH LODGE NO 1074, LOYAL ORDER OF MOOSE 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: | 18 Dec 1972 (52 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 725075 |
FEI/EIN Number |
590621925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 E 32ND ST, HIALEAH, FL, 33013-3214, US |
Mail Address: | 305 E 32ND ST, HIALEAH, FL, 33013-3214, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dielmann Stephen | President | 305 E 32ND ST, HIALEAH, FL, 330133214 |
Roman Bobby | Vice President | 305 E 32ND ST, HIALEAH, FL, 330133214 |
Roman Bobby | Director | 305 E 32ND ST, HIALEAH, FL, 330133214 |
Tolar Floyd | Treasurer | 305 E 32ND ST, HIALEAH, FL, 330133214 |
Ledbetter Jack | Director | 305 E. 32nd ST, Hialeah, FL, 33013 |
Spear Lee | Secretary | 305 E 32ND ST, HIALEAH, FL, 330133214 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-15 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-02 | 305 E 32ND ST, HIALEAH, FL 33013-3214 | - |
CHANGE OF MAILING ADDRESS | 2004-04-02 | 305 E 32ND ST, HIALEAH, FL 33013-3214 | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1987-09-17 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-19 |
Off/Dir Resignation | 2013-10-30 |
Off/Dir Resignation | 2013-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State