Entity Name: | LIBERTY SQUARE RESIDENT COUNCIL, 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: | 12 Dec 2000 (24 years ago) |
Date of dissolution: | 04 May 2015 (10 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 04 May 2015 (10 years ago) |
Document Number: | N00000008265 |
FEI/EIN Number |
650258995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6304 NW 14 AVE, MIAMI, FL, 33147 |
Mail Address: | 1321 N.W. 58 TERRACE, MIAMI, FL, 33142 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE BARBARA | Director | 1321 NW 58 TERRACE, MIAMI, FL, 33142 |
PIERRE BARBARA | President | 1321 NW 58 TERRACE, MIAMI, FL, 33142 |
ALVIN-SMITH SARA | Director | 1305 N.W. 62ND TERRACE, MIAMI, FL, 33147 |
ALVIN-SMITH SARA | Vice President | 1305 N.W. 62ND TERRACE, MIAMI, FL, 33147 |
KELLY TRACY | Director | 1310 N.W. 62ND LANE, MIAMI, FL, 33147 |
KELLY TRACY | Secretary | 1310 N.W. 62ND LANE, MIAMI, FL, 33147 |
O'HARA SHANNON | Director | 1209 N.W. 63RD STREET, MIAMI, FL, 33147 |
O'HARA SHANNON | Secretary | 1209 N.W. 63RD STREET, MIAMI, FL, 33147 |
PIERRE BARBARA | Agent | 1321 N.W. 58 TERRACE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-09 | 6304 NW 14 AVE, MIAMI, FL 33147 | - |
REINSTATEMENT | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-06-03 | - | - |
CHANGE OF MAILING ADDRESS | 2002-06-03 | 6304 NW 14 AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-03 | 1321 N.W. 58 TERRACE, MIAMI, FL 33142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-09 |
REINSTATEMENT | 2005-11-17 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-07-21 |
REINSTATEMENT | 2002-06-03 |
Domestic Non-Profit | 2000-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State