Search icon

THE GREATER NORTH MIAMI CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: THE GREATER NORTH MIAMI CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: N00623
FEI/EIN Number 590642080

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

Address: 13100 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161-4131, US
Mail Address: 13100 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161-4131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNEY DAVID Chairman 13100 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 331614131
Bronson-Marcellus Ashaki Treasurer 13100 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 331614131
McDearmaid Michael Vice Chairman 13100 West Dixie Highway, North Miami, FL, 33161
BRONSON-MARCELLUS ASHAKI Agent 13100 W DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 BRONSON-MARCELLUS, ASHAKI -
AMENDMENT 2017-09-01 - -
AMENDMENT 2017-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 13100 W DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2010-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1997-08-22 THE GREATER NORTH MIAMI CHAMBER OF COMMERCE, INC. -
REINSTATEMENT 1985-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-30 13100 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161-4131 -
CHANGE OF MAILING ADDRESS 1985-05-30 13100 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161-4131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-13
Amendment 2017-09-01
Amendment 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State