Search icon

COLORBRED CANARY CLUB OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COLORBRED CANARY 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: 25 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: 766682
FEI/EIN Number 650123631

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

Address: 2875 SW 144 CT, MIAMI, FL, 33175, US
Mail Address: P.O. BOX 441261, MIAMI, FL, 33144, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS VINCENT Treasurer 14210 SW 29 STREET, MIAMI, FL, 33175
LUIS VINCENT Director 14210 SW 29 STREET, MIAMI, FL, 33175
VALDES JUAN President 2875 SW 144 CT., MIAMI, FL, 33175
VALDES JUAN Director 2875 SW 144 CT., MIAMI, FL, 33175
TRINCADO NORA GSD 18410 SW 244 STREET, HOMESTEAD, FL, 33031
VALDES JUAN Agent 2875 SW 144 CT., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 VALDES, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 2875 SW 144 CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 2875 SW 144 CT., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1999-07-06 2875 SW 144 CT, MIAMI, FL 33175 -
NAME CHANGE AMENDMENT 1990-06-22 COLORBRED CANARY CLUB OF MIAMI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-19
DEBIT MAMO# 020753-F 2016-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State