Search icon

SOUTH FLORIDA INTERFAITH COMMITTEE FOR WORKER JUSTICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA INTERFAITH COMMITTEE FOR WORKER JUSTICE, 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: 02 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N01000000144
FEI/EIN Number 010701501

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

Address: 13727 SW 152 St, 256, Miami, FL, 33177, US
Mail Address: Jeanette Smith / SFIWJ, 13727 SW 152 St, #256, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIFF SOLOMON R President 4200 BISCAYNE BLVD, MIAMI, FL, 33137
Smith Jeanette Secretary 13727 SW 152 St, PMB 256, Miami, FL, 33177
Smith Jeanette Agent 13727 SW 152 St, PMB 256, Miami, FL, 33177
BELL RENWICK Treasurer CHURCH OF OUR SAVIOR 2011 S. FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 13727 SW 152 St, PMB 256, Miami, FL 33177 -
REINSTATEMENT 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 13727 SW 152 St, 256, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-10-14 Smith, Jeanette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-16 13727 SW 152 St, 256, Miami, FL 33177 -
REINSTATEMENT 2014-10-30 - -

Documents

Name Date
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-16
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State