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 |
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 |
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 | - | - |
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