Search icon

NATIONAL ASSOCIATION OF WOMEN BUSINESS OWNERS, GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF WOMEN BUSINESS OWNERS, GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N02000004710
FEI/EIN Number 043700816

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

Address: 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 5793A NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Sikes Hyacinth President 5793A NW 151 Street, Miami Lakes, FL, 33014
MARENCO LESLIE Vice President 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Lee Gail Treasurer 1825 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Henderson Sikes Hyacinth Agent 5793A NW 151 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 1825 PONCE DE LEON BLVD, #467, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1825 PONCE DE LEON BLVD, #467, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Henderson Sikes, Hyacinth -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5793A NW 151 Street, Miami Lakes, FL 33014 -
AMENDMENT 2015-07-06 - -
AMENDMENT 2015-02-20 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-25
Amendment 2015-07-06
Amendment 2015-02-20
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State