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 |
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 |
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 | - | - |
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