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 |
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 |
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 | - | - |
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