Search icon

LEGION OF MARY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: LEGION OF MARY OF MIAMI, 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: 17 Dec 1975 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Mar 2009 (16 years ago)
Document Number: 734646
FEI/EIN Number 590761894

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

Address: 129 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 129 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steele Margaraet D President 19281 Holiday Rd., Cutler Bay, FL, 33157
STEELE Mark W Treasurer 19281 HOLIDAY ROAD, CUTLER BAY, FL, 33157
Peinado Maria Secretary 8250 SW 33 terrace, MIAMI, FL, 33155
Steele Margaret D Agent 19281 Holiday Rd., Cutler Bay, FL, 33157
Lopez Maria Vice President 2221 S.W. 84 Ave., Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003747 MANASOTA CURIA & PRAESIDIUM EXPIRED 2014-01-10 2019-12-31 - 2607 ENGLEWOOD ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Steele, Margaret Diane -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 19281 Holiday Rd., Cutler Bay, FL 33157 -
CANCEL ADM DISS/REV 2009-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 129 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-01-15 129 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1996-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State