Entity Name: | MIAMI LODGE NO. 948, B.P.O. ELKS |
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: | 20 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | 751630 |
FEI/EIN Number |
590753041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL, 33173-3005, US |
Mail Address: | C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL, 33173-3005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurwitz Monica | Secretary | C/O LODGE SECRETARY, MIAMI, FL, 331733005 |
Muehlfeld Jeffrey | Treasurer | C/O LODGE SECRETARY, MIAMI, FL, 331733005 |
Impellizzeri Anthony | Director | C/O LODGE SECRETARY, MIAMI, FL, 331733005 |
Garnitz Will | Director | C/O LODGE SECRETARY, MIAMI, FL, 331733005 |
Perez Ozzy A | Director | C/O LODGE SECRETARY, MIAMI, FL, 331733005 |
Muehlfeld Jeffrey A | Agent | 10301 SW 72 ST., MIAMI, FL, 33173 |
Sellers Clarence A | President | C/O LODGE SECRETARY, MIAMI, FL, 331733005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Muehlfeld, Jeffrey A | - |
REINSTATEMENT | 2019-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-06-09 | C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL 33173-3005 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-11 | C/O LODGE SECRETARY, 10301 S.W. 72ND ST, MIAMI, FL 33173-3005 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 10301 SW 72 ST., MIAMI, FL 33173 | - |
REINSTATEMENT | 1989-08-07 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-22 |
AMENDED ANNUAL REPORT | 2022-10-14 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-10-26 |
ANNUAL REPORT | 2021-04-09 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-03-14 |
REINSTATEMENT | 2019-02-07 |
ANNUAL REPORT | 2016-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3854378200 | 2020-08-05 | 0455 | PPP | 10301 SW 72nd Street, MIAMI, FL, 33173-3005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State