Entity Name: | KENDALE LAKES LODGE # 2086 LOYAL ORDER OF MOOSE, 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: | 26 Mar 1979 (46 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | 746480 |
FEI/EIN Number |
591885465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KENDALE LAKES MOOSELODGE 2086, 12254 SW 128 STREET, MIAMI, FL, 33186, US |
Mail Address: | KENDALE LAKES MOOSELODGE 2086, 12254 SW 128 STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collar Jorge III | Director | 12254 SW 128 ST, MIAMI, FL, 33186 |
Popadak Gregory | Gove | 12254 SW 12th Street, Miai, FL, 33186 |
Berger Howard | Secretary | KENDALE LAKES MOOSELODGE 2086, MIAMI, FL, 33186 |
Jones Joseph III | Agent | 7181 SW 15th Street, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Jones, Joseph, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 7181 SW 15th Street, MIAMI, FL 33144 | - |
REINSTATEMENT | 2003-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1994-06-24 | KENDALE LAKES MOOSELODGE 2086, 12254 SW 128 STREET, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-06-24 | KENDALE LAKES MOOSELODGE 2086, 12254 SW 128 STREET, MIAMI, FL 33186 | - |
NAME CHANGE AMENDMENT | 1980-06-10 | KENDALE LAKES LODGE # 2086 LOYAL ORDER OF MOOSE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
Reg. Agent Change | 2009-10-15 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State