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 |
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 |
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 | - | - |
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