Search icon

GREATER MIAMI DOG CLUB, INC.

Company Details

Entity Name: GREATER MIAMI DOG CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: 736394
FEI/EIN Number 59-6197933
Address: 13432 Sw 108th Street Cir N, MIAMI, FL 33186
Mail Address: 13432 Sw 108th Street Cir N, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Reyes, Christian Agent 13432 Sw 108th Street Cir N, MIAMI, FL 33186

President

Name Role Address
Morales Reyes, Christian President 13432 Sw 108th Street Cir N, MIAMI, FL 33186

Treasurer

Name Role Address
Morgan, Ryan Stewart Treasurer 13020 SW 260th Ter, Homestead, FL 33032

Vice President

Name Role Address
Lima, Alejandro Vice President 10503 Sw 133rd Pl, Miami, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-15 Morales Reyes, Christian No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 13432 Sw 108th Street Cir N, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 13432 Sw 108th Street Cir N, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-02-10 13432 Sw 108th Street Cir N, MIAMI, FL 33186 No data
REINSTATEMENT 2013-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 1999-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001007718 TERMINATED 1000000408203 MIAMI-DADE 2012-12-10 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State