Entity Name: | MIAMI BEACH BASEBALL BOOSTER CLUB, 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: | 13 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N02000008845 |
FEI/EIN Number |
043644157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
Mail Address: | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
pearl linda p | President | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
pearl linda p | Treasurer | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
pearl linda p | Director | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
PEARL LINDA | President | 1211 100TH STREET, MIAMI BEACH, FL, 33154 |
MART LEWIS A | Vice President | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
PEARL LINDA | Agent | 1211 100 STREET, BAY HARBOR ISLAND, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 1211 100 STREET, BAY HARBOR ISLAND, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 1211 100 STREET, BAY HARBOR ISLAND, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 1211 100 STREET, BAY HARBOR ISLAND, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | PEARL, LINDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State