Entity Name: | UNIQUE COALITION OF MINORITY BUSINESS OF SOUTH DADE, 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: | 11 Jul 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N00000004575 |
FEI/EIN Number |
651023230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S Sun N Lakes Blvd, Lake Placid, FL, 33852, US |
Mail Address: | 111 S Sun N Lakes Blvd, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAROCHE JACQUES R | President | 111 S Sun N Lakes Blvd, Lake Placid, FL, 33852 |
ETHERLY CRAIG | Chairman | 17510 SOUTH DIXIE HWY, MIAMI, FL, 33157 |
Bernard Anthony | Treasurer | 9032 SW 152nd St, MIAMI, FL, 33157 |
LAROCHE YVETTE | Secretary | 111 S Sun N Lakes Blvd, Lake Placid, FL, 33852 |
LAROCHE YVETTE | Director | 111 S Sun N Lakes Blvd, Lake Placid, FL, 33852 |
LAROCHE JACQUES R | Agent | 111 S Sun N Lakes Blvd, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 111 S Sun N Lakes Blvd, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 111 S Sun N Lakes Blvd, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 111 S Sun N Lakes Blvd, Lake Placid, FL 33852 | - |
CANCEL ADM DISS/REV | 2010-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State