Entity Name: | WINGS OVER MIAMI MUSEUM, 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: | 12 Dec 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2007 (18 years ago) |
Document Number: | N01000008700 |
FEI/EIN Number |
010624232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14710 SW 128TH ST, MIAMI, FL, 33196 |
Mail Address: | 14710 SW 128TH STREET, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVENBARK WILLIAM G | Director | 3616 HARLANO STREET, CORAL GABLES, FL, 33314 |
PLOUCHA L.M. | Director | 2500 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
PLOUCHA L.M. | Secretary | 2500 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Tirado Vincent Jr. | Director | 18601 S.W. 210th Street, Miami, FL, 33187 |
Tirado Vincent Jr. | President | 18601 S.W. 210th Street, Miami, FL, 33187 |
BERRY JEFFREY | Director | 16260 SW 89 PLACE, FL, FL, 33157 |
BERRY JEFFREY | Vice President | 16260 SW 89 PLACE, FL, FL, 33157 |
Battle Timothy A | Director | 10061 SW 57 Court, Pinecrest, FL, 33016 |
PLOUCHA L.M. | Agent | 2500 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Shaw William G | Director | 18601 SW 210 Street, Miami, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 2500 E LAS OLAS BLVD, 1802, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 14710 SW 128TH ST, MIAMI, FL 33196 | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-08 | PLOUCHA, L.M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State