Search icon

MILE NOVISI OF MIAMI, INC.

Company Details

Entity Name: MILE NOVISI OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2004 (21 years ago)
Document Number: N02000007819
FEI/EIN Number 753130387
Mail Address: P.O. BOX 450040, FT. LAUDERDALE, FL, 33345
Address: 12030 NW 25th STREET, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMOAH DIVINE E Agent 12030 NW 25th STREET, PLANTATION, FL, 33323

President

Name Role Address
AMOAH DIVINE E President 12030 NW 25th STREET, PLANTATION, FL, 33323

Director

Name Role Address
AMOAH DIVINE E Director 12030 NW 25th STREET, PLANTATION, FL, 33323
SIKAH BEATRICE Director 9076 SW 215th Terrace, Cutler Bay, FL, 33189
QUARCOO PAULINE Director 245 NE 191 Street, #3021, MIAMI, FL, 33179

Secretary

Name Role Address
SIKAH BEATRICE Secretary 9076 SW 215th Terrace, Cutler Bay, FL, 33189

Treasurer

Name Role Address
QUARCOO PAULINE Treasurer 245 NE 191 Street, #3021, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 12030 NW 25th STREET, PLANTATION, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 12030 NW 25th STREET, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 2006-04-21 12030 NW 25th STREET, PLANTATION, FL 33323 No data
AMENDMENT 2004-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State