Entity Name: | UNIVERSAL GREAT BROTHERHOOD, 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: | 15 Aug 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2010 (15 years ago) |
Document Number: | 727175 |
FEI/EIN Number |
591800800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 942 N.W. 8 Street Road, Miami, FL, 33136, US |
Mail Address: | 11428 NW 50 TERR, DORAL, FL, 33172, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ARBELLES CAROL | Secretary | 11301 SW 160 COURT, MIAMI, FL, 33196 |
D' ARBELLES MICHELLE | Vice President | 942 NW 8 STREET ROAD, MIAMI, FL, 33136 |
TREVINO JUAN A | Treasurer | 11428 NORTHWEST 50TH TERRACE, DORAL, FL, 33178 |
D'ARBELLES CAROL | Director | 11301 SW 160 COURT, MIAMI, FL, 33196 |
MARTINEZ-BELLI SALVADOR | President | 12675 NW 8 TRAIL, MIAMI, FL, 33182 |
FRANCO ALEJANDRA | Agent | 11428 NW 50 TERR, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 942 N.W. 8 Street Road, Miami, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-19 | 11428 NW 50 TERR, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-19 | FRANCO, ALEJANDRA | - |
CHANGE OF MAILING ADDRESS | 2015-08-19 | 942 N.W. 8 Street Road, Miami, FL 33136 | - |
REINSTATEMENT | 2010-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2000-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT | 1986-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State