Entity Name: | PELICAN MINORITY COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N02000009933 |
FEI/EIN Number | 820587014 |
Address: | 1005 N Krome Ave Suite 120, Homestead, FL, 33030, US |
Mail Address: | 1005 N Krome Ave Suite 120, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lubin Marc | Agent | 1005 N Krome Ave Suite 120, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
LUBIN MARC | President | 1005 N Krome Ave Suite 120, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
LUBIN Marcus | Vice President | 1005 N Krome Ave Suite 120, Flamingo Lodge, FL, 33030 |
Name | Role | Address |
---|---|---|
LUBIN ALIESHA | Exec | 1005 N Krome Ave Suite 120, Homestead, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08038900080 | SOUTH DADE HAITIAN UNITED COALITION | EXPIRED | 2008-02-06 | 2013-12-31 | No data | PO BOX 901872, HOMESTEAD, FL, 33090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-07-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-14 | 1005 N Krome Ave Suite 120, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 1005 N Krome Ave Suite 120, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-14 | 1005 N Krome Ave Suite 120, Homestead, FL 33030 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-14 | Lubin, Marc | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-20 |
REINSTATEMENT | 2020-07-14 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-06-29 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-06-28 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-02-07 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State