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 |
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 | - |
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 | - | - |
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 |
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