Search icon

KAZAH TEMPLE #149 OF MIAMI, FLORIDA -- A. E. A. O. N. M. S. OF N. AND S. AMERICA AND ITS JURIDICTION, INC. - Florida Company Profile

Company Details

Entity Name: KAZAH TEMPLE #149 OF MIAMI, FLORIDA -- A. E. A. O. N. M. S. OF N. AND S. AMERICA AND ITS JURIDICTION, 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: 12 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: 732767
FEI/EIN Number 596544122

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

Address: KAZAH #149, 500 FISHERMAN ST, OPA-LOCKA, FL, 33054
Mail Address: P.O. BOX 552515, MIAMI GARDENS, FL, 33055, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cedrick Walker President 10465 SW 149 Terrace, Miami, FL, 33176
Robert Malone Secretary 1825 NW 47th Terrace, Miami, FL, 33142
Robert Malone Director 1825 NW 47th Terrace, Miami, FL, 33142
Summersett Lamont Treasurer 745 SW 148th Ave, Davie, FL, 33325
Summersett Lamont Director 745 SW 148th Ave, Davie, FL, 33325
MORLEY CLEVELAND E Director 1211 Cooper Rdg., McDonough, GA, 30252
MORRISON EUGENE Director 4451 NW 159 ST, OPA LOCKA, FL, 33054
RICHBURG EMMETT Director 17201 NW 37th CT., MIAMI GARDENS, FL, 33055
Lamont Summersett Agent 745 SW 148th Ave, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 745 SW 148th Ave, Unit 813, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Lamont, Summersett -
CHANGE OF MAILING ADDRESS 2018-01-23 KAZAH #149, 500 FISHERMAN ST, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 KAZAH #149, 500 FISHERMAN ST, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2012-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-02-18 - -
REINSTATEMENT 1984-01-24 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State