Search icon

CUTLER RIDGE SPORTS AND CULTURAL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER RIDGE SPORTS AND CULTURAL CLUB, 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: 19 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: N01000001900
FEI/EIN Number 651086453

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

Address: 10675 SW 190 STREET, MIAMI, FL, 33157, US
Mail Address: 10675 SW 190 STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS President 10675 SW 190 STREET, MIAMI, FL, 33157
SANTANA YASMANI Asst 10675 SW 190 STREET, MIAMI, FL, 33157
Kawall Naven Secretary 10675 SW 190th St, Miami, FL, 33157
RAMBARRAN PARASRAM Agent 18710 SW 107 Ave, MIAMI, FL, 33157
Moorley Rajshree Director 10675 SW 190 STREET, MIAMI, FL, 33157
MARAJ MAHADEO Treasurer 10675 SW 190 STREET, MIAMI, FL, 33157
MARAJ RAJENDRA Vice President 9610 APRIL ROAD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 18710 SW 107 Ave, #23, MIAMI, FL 33157 -
AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 10675 SW 190 STREET, UNIT #1106, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-03-18 10675 SW 190 STREET, UNIT #1106, MIAMI, FL 33157 -
REINSTATEMENT 2011-04-18 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 RAMBARRAN, PARASRAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
Amendment 2022-08-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State