Entity Name: | UNITY CENTER OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jul 1982 (43 years ago) |
Document Number: | 764153 |
FEI/EIN Number | 592245210 |
Address: | 16320 SW 147 AVE, MIAMI, FL, 33187 |
Mail Address: | 16320 SW 147 AVE, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON GREGORY | Agent | 3619 PERCIVAL AVE, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
SCOTT YOLAND | Treasurer | 14853 SW 132 Ave, miami, FL, 33186 |
Name | Role | Address |
---|---|---|
Davis Don w | Secretary | 8220 sw 65th ave, miami, FL, 33143 |
Name | Role | Address |
---|---|---|
GIBSON LUTHERINE | Trustee | 15040 Buchanan St, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
MCINTYRE-HALL MARVELLE | President | 7365 SW 132 ST, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
SIMPSON GREGORY | Vice President | 3619 PERCIVAL AVE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1998-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
AMENDMENT AND NAME CHANGE | 1995-03-23 | UNITY CENTER OF MIAMI, INC. | No data |
REINSTATEMENT | 1986-12-17 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000126657 | TERMINATED | 1000000404514 | MIAMI-DADE | 2012-12-10 | 2033-01-16 | $ 434.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State