Entity Name: | NORTH MIAMI BEACH LITTLE LEAGUE, 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: | 14 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2015 (10 years ago) |
Document Number: | N01000001126 |
FEI/EIN Number |
651078247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
Mail Address: | 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sella Ariel | Vice President | 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Dicks Brandon | President | 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Sella Ariel | Agent | 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Sella Ariel | Treasurer | 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-22 | Sella, Ariel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 1835 NE Miami Gardens Drive, #534, North Miami Beach, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 1835 NE Miami Gardens Drive, #534, North Miami Beach, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 1835 NE Miami Gardens Drive, #534, North Miami Beach, FL 33179 | - |
AMENDMENT | 2015-10-12 | - | - |
NAME CHANGE AMENDMENT | 2006-09-27 | NORTH MIAMI BEACH LITTLE LEAGUE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State