Entity Name: | MIAMI MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 Aug 1988 (37 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 31 Jul 1992 (33 years ago) |
Document Number: | K31159 |
FEI/EIN Number |
650068183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14275 SW 142ND AVENUE, MIAMI, FL, 33186, US |
Mail Address: | 14275 SW 142ND AVENUE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI MANAGEMENT, INC. RETIREMENT PLAN | 2023 | 650068183 | 2024-11-11 | MIAMI MANAGEMENT, INC. | 528 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-11-11 |
Name of individual signing | GUILLERMO CANCIO-BELLO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CARR CATHIE | Agent | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
GONZALEZ, EDUARDO | Secretary | 14275 SW 142ND AVE, MIAMI, FL |
GONZALEZ, EDUARDO | Director | 14275 SW 142ND AVE, MIAMI, FL |
GONZALEZ, EDUARDO | Treasurer | 14275 SW 142ND AVE, MIAMI, FL |
CANCIO-BELLO, GUILLERMO | President | 14275 SW 142ND AVE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 11770 US HIGHWAY ONE, SUITE 501, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-29 | CARR, CATHIE | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-16 | 14275 SW 142ND AVENUE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 1996-02-16 | 14275 SW 142ND AVENUE, MIAMI, FL 33186 | - |
EVENT CONVERTED TO NOTES | 1992-07-31 | - | - |
NAME CHANGE AMENDMENT | 1991-08-07 | MIAMI MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 1991-03-29 | MIAMI MANAGEMENT ASSOCIATES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL GOODSTADT, et al., VS MIAMI MANAGEMENT, INC., et al., | 3D2019-0986 | 2019-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daniel Goodstadt |
Role | Appellant |
Status | Active |
Representations | ARTHUR J. MORBURGER, INGER M. GARCIA |
Name | LISSETTE GARCIA, LLC |
Role | Appellee |
Status | Active |
Name | MIAMI MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Diane G. DeWolf, TAMARA S. MALVIN, ASHLEY SAWYER SMITH |
Name | THE TOWNHOMES AT SUNSET HARBOUR CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-12-26 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, this Court’s December 11, 2019, Dismissal Order is hereby vacated. IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal Per Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2019-12-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSALPER SETTLEMENT |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ [Vacated 12/26/19] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 2, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-12-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Vacated 12/26/19 |
Docket Date | 2019-10-02 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Upon consideration of the motion and response, the appellants' motion to relinquish jurisdiction to the trial court is hereby denied.Appellants' motion for an extension of time to file the initial brief is granted to and including November 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2019-09-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-09-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSETO MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | MIAMI MANAGEMENT, INC. |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellants' motion to relinquish jurisdiction. |
Docket Date | 2019-09-24 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ MOTION FOR RELINQUISHMENT OF JURISDICTION TO PERMITTRIAL COURT TO HEAR APPELLANT'S MOTION FORCLARIFICATION OF ORDER AWARDING ATTORNEYS' FEES |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE OF CO-COUNSEL FOR APPELLANTS AND NOTICE OF PROVIDING EMAIL ADDRESS PURSUANT TO RULE 2.516 |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 30, 2019. Upon request by counsel for appellants, counsel for the appellees shall provide the name and contact information for the court reporter and/or court reporting firm in attendance at the September 28, 2018 hearing, within twenty-four (24) hours of the request. Appellants’ request for additional relief is denied. |
Docket Date | 2019-08-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND FOR ORDER TO FILE HEARING TRANSCRIPT |
On Behalf Of | MIAMI MANAGEMENT, INC. |
Docket Date | 2019-08-01 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Within five (5) days from the date of this order, appellees shall serve aresponse to the appellants' motion for extension of time and shall state its position on the motion, as well as its position regarding appellants' assertion that appellees' counsel has obtained the September 28, 2018 hearing transcript, but refuses to provide a copy to appellants' counsel or file same with the Court.cc: Arthur J. MorburgerTamara S. MalvinAshley A. Sawyer Diane G. Dewolfts |
Docket Date | 2019-07-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-07-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-06-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANTS' NOTICE OF MAILING APPEAL FILING FEE |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL |
On Behalf Of | MIAMI MANAGEMENT, INC. |
Docket Date | 2019-06-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants' motion for extension to pay appeal filing fee and certificate of service of addresses of parties is granted, and the required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before June 17, 2019 and the certificate of service filed June 7, 2019 is accepted by the Court. |
Docket Date | 2019-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION TO PAY APPEAL FILING FEE AND CERTIFICATE OF SERVICE OF ADDRESSES OF PARTIES |
On Behalf Of | Daniel Goodstadt |
Docket Date | 2019-05-28 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MIAMI MANAGEMENT, INC. |
Docket Date | 2019-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-26424 |
Parties
Name | STEVEN RODRIGUEZ, LLC |
Role | Appellant |
Status | Active |
Representations | JOSEPH C. SCHULZ |
Name | MIAMI MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Matias R. Dorta, Gonzalo R. Dorta |
Name | JOSE A. VILLAREAL |
Role | Appellee |
Status | Active |
Name | DORIS L. OJEDA |
Role | Appellee |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-05-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | STEVEN RODRIGUEZ |
Docket Date | 2019-05-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ NON-PARTY'S APPEAL |
On Behalf Of | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 16, 2019. |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | THE COURTYARDS AT HOLLYWOOD STATION HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2019-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-004330 (14) |
Parties
Name | JOSE GARCIA INC |
Role | Appellant |
Status | Active |
Name | DELIA GARCIA |
Role | Appellant |
Status | Active |
Representations | Lindsey M. Tenberg |
Name | NINA ISABEL LIZARRAGA IRIGOYEN |
Role | Appellee |
Status | Active |
Name | INGHEL VILLALONGA |
Role | Appellee |
Status | Active |
Name | COBBLESTONE COMMUNITY ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Daniel J. Santaniello, Adam G. Scher, Daniel S. Weinger |
Name | MIAMI MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's August 29, 2018 motion for rehearing is denied. |
Docket Date | 2018-09-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR REHEARING |
On Behalf Of | COBBLESTONE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-08-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | DELIA GARCIA |
Docket Date | 2018-08-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ responses to this court’s July 18, 2018 jurisdictional order, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. While a party may seek rule 1.540 relief for republication of a final order or judgment, rule 1.540 does not offer relief from nonfinal orders. Appellants’ rule 1.540 motion here was plainly directed towards the February orders vacating the order granting rehearing and denying rehearing, not the November 2, 2017 judgment. Accordingly, this court lacks jurisdiction to review the order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions that suspend rendition are not reviewable separately from a review of the final order.").GERBER, C.J., WARNER and KUNTZ, JJ., concur. |
Docket Date | 2018-08-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COBBLESTONE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-08-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO JURISDICTIONAL BRIEF |
On Behalf Of | COBBLESTONE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-08-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | COBBLESTONE COMMUNITY ASSOCIATION, INC. |
Docket Date | 2018-07-30 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | DELIA GARCIA |
Docket Date | 2018-07-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DELIA GARCIA |
Docket Date | 2018-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-13 |
Reg. Agent Change | 2020-08-24 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State