Search icon

THE ARCHITECTURAL CLUB OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: THE ARCHITECTURAL CLUB 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: 21 Oct 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: 740583
FEI/EIN Number 591778716

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

Address: 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: P.O. BOX 190427, MIAMI BEACH, FL, 33119, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behar Roberto M Director 705 JEFFERSON AVE., MIAMI BEACH, FL, 33139
ROSARIO MARQUARDT Vice President 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139
John Georgy M Vice President 10056 NW 18th Street, Pembroke Pines, FL, 33024
John Georgy M Director 10056 NW 18th Street, Pembroke Pines, FL, 33024
BEHAR ROBERTO Agent 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139
ROSARIO MARQUARDT Director 705 JEFFERSON AVE, MIAMI BEACH, FL, 33139
ROOT, MONA Director 2040 N.E. 198TH TERR., N. MIAMI BEACH, FL
PONCE DE LEON, MONICA Vice President 11745 SW 132ND CT., MIAMI, FL
PONCE DE LEON, MONICA Director 11745 SW 132ND CT., MIAMI, FL
TRELLES, LUIS Vice President 169 E FLAGLER ST., SUITE 828, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-08-27 BEHAR, ROBERTO -
CHANGE OF MAILING ADDRESS 2005-05-01 705 JEFFERSON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 705 JEFFERSON AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 705 JEFFERSON AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State