Search icon

LET'S INCORPORATE NOW COALITION, INC.

Company Details

Entity Name: LET'S INCORPORATE NOW COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N00000001411
FEI/EIN Number 651041260
Address: 14271 SW 74 COURT, PALMETTO BAY, FL, 33158
Mail Address: 14271 SW 74 COURT, PALMETTO BAY, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Nierenberg Andrew JEsq. Agent 13725 S.W. 104th Court, MIAMI, FL, 33176

President

Name Role Address
GERALD BEVERLY F President 14271 SW 74 COURT, PALMETTO BAY, FL, 33158

Director

Name Role Address
GERALD BEVERLY F Director 14271 SW 74 COURT, PALMETTO BAY, FL, 33158
NIERENBERG ANDREW JEsq. Director 13725 S.W. 104th Court, MIAMI, FL, 33176
LOVELY WARREN Director 15323 SW 74 PLACE, PALMETTO BAY, FL, 33157
MACK SAMUEL L Director 9101 NW 7th AVE., MIAMI, FL, 33150

Secretary

Name Role Address
NIERENBERG ANDREW JEsq. Secretary 13725 S.W. 104th Court, MIAMI, FL, 33176

Treasurer

Name Role Address
LOVELY WARREN Treasurer 15323 SW 74 PLACE, PALMETTO BAY, FL, 33157

Vice President

Name Role Address
MACK SAMUEL L Vice President 9101 NW 7th AVE., MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080614 LINC EXPIRED 2015-08-04 2020-12-31 No data 14271 SW 74 COURT, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 13725 S.W. 104th Court, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 Nierenberg, Andrew J., Esq. No data
CHANGE OF MAILING ADDRESS 2010-04-12 14271 SW 74 COURT, PALMETTO BAY, FL 33158 No data
REINSTATEMENT 2004-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State