Search icon

THE OPTIMIST CLUB OF MIAMI LAKES, INC. - Florida Company Profile

Company Details

Entity Name: THE OPTIMIST CLUB OF MIAMI LAKES, 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: 20 Feb 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: 731933
FEI/EIN Number 237033675

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

Address: 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL, 33014
Mail Address: 6411 NW 162nd Street, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton James J Treasurer 8528 Glencairn Lane, MIAMI LAKES, FL, 33016
de Varona Daniel DIRECTO Director 6411 NW 162nd Street, MIAMI LAKES, FL, 33014
Castroman Alex Director 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL, 33014
Sainz Ernie Director 6411 NW 162nd Street, MIAMI LAKES, FL, 33014
McCall Chris President 6411 NW 162nd Street, MIAMI LAKES, FL, 33014
Camacho Israel J Director 6411 NW 162nd Street, MIAMI LAKES, FL, 33014
HAMILTON JAMES J Agent 6411 N.W. 162 nd. Street, MIAMI Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2022-01-26 HAMILTON, JAMES J. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 6411 N.W. 162 nd. Street, MIAMI Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 6411 N. W. 162 ND. STREET, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1987-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State