Search icon

MIAMI ASSOCIATION OF COMMUNICATION SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI ASSOCIATION OF COMMUNICATION SPECIALISTS, 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: 23 Feb 1983 (42 years ago)
Date of dissolution: 12 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: 767150
FEI/EIN Number 591834674

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

Address: 2520 SW 22 CT, #2-140, MIAMI, FL, 33145
Mail Address: 1775 WASHINGTON AVENUE, 3B, MIAMI BEACH, FL, 33139
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACIR EDITH President 1046 WATERSIDE CIRCLE, WESTON, FL, 33327
SMITH DEARTA President 475 NW 89 STREET, MIAMI, FL, 33150
ACOSTA KAREN President 4105 SW 148 TERRACE, MIRAMAR, FL, 33027
CAMPOS ANGELITZA Vice President 751 SAN JUAN DRIVE, CORAL GABLES, FL, 33143
DIAZ JESSICA Secretary 698 WEST 40 PLACE, HIALEAH, FL, 33012
HUNT DIANA Agent 1775 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
HUNT DIANA Treasurer 1775 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 1775 WASHINGTON AVENUE, 3B, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2006-04-29 HUNT, DIANA -
CHANGE OF MAILING ADDRESS 2006-04-29 2520 SW 22 CT, #2-140, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-28 2520 SW 22 CT, #2-140, MIAMI, FL 33145 -
REINSTATEMENT 2003-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1994-02-09 MIAMI ASSOCIATION OF COMMUNICATION SPECIALISTS, INC. -
REINSTATEMENT 1986-06-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2007-04-12
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State