Search icon

NORTHWESTERN DADE ASSOCIATION OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWESTERN DADE ASSOCIATION OF REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 1975 (50 years ago)
Date of dissolution: 29 Oct 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: 734107
FEI/EIN Number 590904809

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

Address: 415 W. 51ST PL., SUITE 200, HIALEAH, FL, 33012
Mail Address: 415 W. 51ST PL., SUITE 200, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACKETT MARIA E President 8296 W 18 AVE, HIALEAH, FL, 33014
GONZALEZ JUANA M President 648 E 28 ST, HIALEAH, FL, 33013
MACIAS VIVIAN Treasurer 8355 NE 158 TE, MIAMI, FL, 33016
LANDRIAN LUIS Secretary 15770 SW 42 TE, MIAMI, FL, 33185
HERRERO SILVIA M President 890 E 38 ST, HIALEAH, FL, 33013
RUIZ ROSA V Agent 415 W. 51ST PL., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
MERGER 2010-10-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N94000002695. MERGER NUMBER 700000108597
REGISTERED AGENT NAME CHANGED 2010-10-08 RUIZ, ROSA V -
CHANGE OF MAILING ADDRESS 2009-11-03 415 W. 51ST PL., SUITE 200, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2009-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 415 W. 51ST PL., SUITE 200, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 415 W. 51ST PL., SUITE 200, HIALEAH, FL 33012 -
NAME CHANGE AMENDMENT 1994-02-01 NORTHWESTERN DADE ASSOCIATION OF REALTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2010-10-08
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-10-22
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State