Search icon

INTERNATIONAL LONGSHOREMENS ASSOCIATION (AFL-CIO) - EMPLOYERS WELFARE FUND, SOUTHEAST FLORIDA PORTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LONGSHOREMENS ASSOCIATION (AFL-CIO) - EMPLOYERS WELFARE FUND, SOUTHEAST FLORIDA PORTS, 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: 02 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: 725704
FEI/EIN Number 590832169

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

Address: 3350 SW 148 AVENUE, STE 210, MIRAMAR, FL, 33027, US
Mail Address: 14900 SW 30TH STREET UNIT 278292, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON ELISE Director 3350 SW 148 AVENUE, STE 210, MIRAMAR, FL, 33027
GONZALEZ LUIS Director 1007 NORTH AMERICA WAY, STE 407, MIAMI, FL, 33132
GONZALEZ LUIS Treasurer 1007 NORTH AMERICA WAY, STE 407, MIAMI, FL, 33132
Healey Hugh Director 1007 N America Way, MIAMI, FL, 33132
Healey Hugh Treasurer 1007 N America Way, MIAMI, FL, 33132
Dixon Eugene Director 816 NW 2ND AVENUE, MIAMI, FL, 33136
Dixon Eugene Treasurer 816 NW 2ND AVENUE, MIAMI, FL, 33136
DIXON JOHNNIE Director 440 NW 6TH STREET, FORT LAUDERDALE, FL, 33311
MONTOTO EDUARDO Director 1007 N AMERICA WAY, STE 403, MIAMI, FL, 33132
MONTOTO EDUARDO Treasurer 1007 N AMERICA WAY, STE 403, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 3350 SW 148 AVENUE, STE 210, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-04-28 SUSSKIND, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 150 Alhambra Circle, STE 725, Coral Gables, FL 33134 -
REINSTATEMENT 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 3350 SW 148 AVENUE, STE 210, MIRAMAR, FL 33027 -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Reinstatement 2022-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State