Entity Name: | PEOPLES CLUB OF NIGERIA INTERNATIONAL, INC. - MIAMI BRANCH |
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: | 03 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2010 (15 years ago) |
Document Number: | N02000006745 |
FEI/EIN Number |
113651814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 NW 157 Street, MIAMI, FL, 33169, US |
Mail Address: | 255 NW 157 Street, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anyamele Richard UDr. | President | 255 NW 157 Street, MIAMI, FL, 33169 |
OSUJI JUDE | DFS | 7373 NW 174TH TERRACE, #106, MIAMI LAKES, FL, 33015 |
OKPALA EMMANUEL | Director | 20050 NW 65 CT, MIAMI, FL, 33015 |
Anam Oliver ODr. | Director | 966 NW 100 Ave, Pembroke Pines, FL, 33024 |
Anyamele Richard UDr. | Agent | 255 NW 157 Street, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | 255 NW 157 Street, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 255 NW 157 Street, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2020-05-31 | 255 NW 157 Street, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-31 | Anyamele, Richard U, Dr. | - |
REINSTATEMENT | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State