Search icon

PELICAN MINORITY COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: PELICAN MINORITY COMMUNITY DEVELOPMENT CORPORATION
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: 30 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N02000009933
FEI/EIN Number 820587014

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
LUBIN MARC President 1005 N Krome Ave Suite 120, Homestead, FL, 33030
LUBIN Marcus Vice President 1005 N Krome Ave Suite 120, Flamingo Lodge, FL, 33030
LUBIN ALIESHA Exec 1005 N Krome Ave Suite 120, Homestead, FL, 33030
Lubin Marc Agent 1005 N Krome Ave Suite 120, Homestead, FL, 33030

Fictitious Names

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 - PO BOX 901872, HOMESTEAD, FL, 33090

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 1005 N Krome Ave Suite 120, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1005 N Krome Ave Suite 120, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2020-07-14 1005 N Krome Ave Suite 120, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2020-07-14 Lubin, Marc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

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 Apr 2025

Sources: Florida Department of State