Entity Name: | SIDEREAL BROTHERHOOD 7, 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: | 09 Sep 1977 (48 years ago) |
Date of dissolution: | 01 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Sep 2021 (4 years ago) |
Document Number: | 740522 |
FEI/EIN Number |
591846890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 S.W. 17TH ROAD, Miami, FL, 33129, US |
Mail Address: | 80 S.W. 17TH ROAD, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPERATORE NELLY | Director | 5300 WEST 16TH AVENUE, HIALEAH, FL, 33012 |
COMPERATORE CARLOS APhd | President | 68 Oswegatchie Hills Road, Niantic, CT, 06357 |
COMPERATORE CARLOS APhd | Director | 68 Oswegatchie Hills Road, Niantic, CT, 06357 |
FERNANDEZ MONICA | Vice President | 80 S.W. 17TH ROAD, MIAMI, FL, 33129 |
FERNANDEZ MONICA | Director | 80 S.W. 17TH ROAD, MIAMI, FL, 33129 |
Ng Pik K | Secretary | P.O. Box 647, Niantic, CT, 06357 |
Fernandez Monica | Agent | 80 S.W. 17TH ROAD, MIAMI, FL 33129, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-20 | 80 S.W. 17TH ROAD, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2016-06-20 | 80 S.W. 17TH ROAD, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-20 | Fernandez, Monica | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-20 | 80 S.W. 17TH ROAD, MIAMI, FL 33129, FL 33129 | - |
AMENDMENT | 1985-05-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-01 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-06-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-07-06 |
ANNUAL REPORT | 2012-06-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State