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 |
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 |
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 |
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 | - | - |
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