Search icon

RO-MONT SOUTH EXECUTIVE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: RO-MONT SOUTH EXECUTIVE COUNCIL, 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: 16 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2001 (24 years ago)
Document Number: 739416
FEI/EIN Number 591742278

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

Address: 20314 NE 2ND AVE., MIAMI GARDENS, FL, 33179, US
Mail Address: 20314 NE 2ND AVE., MIAMI GARDENS, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMA RAISA Vice President 20314 NE 2ND AVE., MIAMI GARDENS, FL, 33179
ROSE EWART Director 20330 NE 2ND AVE, MIAMI GARDENS, FL, 33179
OWENS ELIZABETH Secretary 135 NE 202 TERR, MIAMI, FL, 33179
GARCIA NOHRA Director 20310 NE 2ND AVE, MIAMI, FL, 33179
CUBBERMAN DAPHNE Director 135 NE 202 TERRACE, MIAMI, FL, 33179
Mitchell Adrian Director 20314 NE 2ND AVE., MIAMI GARDENS, FL, 33179
LAW OFFICE OF CARLA JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-10-10 LAW OFFICE OF CARLA JONES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 20314 NE 2ND AVE., MIAMI GARDENS, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-05-11 20314 NE 2ND AVE., MIAMI GARDENS, FL 33179 -
REINSTATEMENT 2001-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513672 LAPSED 12-26382 CC 05 11TH JUD CIR MIAMI-DADE CO FL 2013-02-25 2018-03-04 $8991.97 FIRE ALARM SPECIALISTS, INC, 13200 SW 128TH STREET, SUITE F3, MIAMI, FL 33186
J11000208319 TERMINATED 1000000209725 DADE 2011-03-29 2021-04-06 $ 1,030.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-07-20
AMENDED ANNUAL REPORT 2022-10-24
Reg. Agent Change 2022-09-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State