Search icon

PELICAN MINORITY COMMUNITY DEVELOPMENT CORPORATION

Company Details

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

Agent

Name Role Address
Lubin Marc Agent 1005 N Krome Ave Suite 120, Homestead, FL, 33030

President

Name Role Address
LUBIN MARC President 1005 N Krome Ave Suite 120, Homestead, FL, 33030

Vice President

Name Role Address
LUBIN Marcus Vice President 1005 N Krome Ave Suite 120, Flamingo Lodge, FL, 33030

Exec

Name Role Address
LUBIN ALIESHA Exec 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 No data PO BOX 901872, HOMESTEAD, FL, 33090

Events

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

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 Feb 2025

Sources: Florida Department of State