Search icon

AMERICA'S LIFE LINE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA'S LIFE LINE FOUNDATION, 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: 11 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2002 (23 years ago)
Document Number: N01000007250
FEI/EIN Number 364479507

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

Address: 14025 S W 208 Street, MIAMI, FL, 33177, US
Mail Address: 14025 S W 208 St., MIAMI, FL, 33138, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ANN President 14025 S W 208 St., MIAMI, FL, 33177
MILLER ANN Director 14025 S W 208 St., MIAMI, FL, 33177
MILLER HARRY Vice President 14025 S W 208 Street, MIAMI, FL, 33177
MILLER HARRY Director 14025 S W 208 Street, MIAMI, FL, 33177
WOODS PAUL Director 1700 E Sunrise Blvd., MIAMI, FL, 33324
GU JIN JIN Director 23793 S W 133 Ave., Homestead, FL, 33132
WOODS PAUL B Agent 1700 E. Sunrise Blvd, Ft. Lauderal, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013541 FABULOUS FOOD FESTIVAL EXPIRED 2012-02-08 2017-12-31 - PO BOX 280154, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 14025 S W 208 Street, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-26 14025 S W 208 Street, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1700 E. Sunrise Blvd, # 1213, Ft. Lauderal, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-04-23 WOODS, PAUL B. -
AMENDMENT 2002-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State