VICTIM RESPONSE, INC. - Florida Company Profile

Entity Name: | VICTIM RESPONSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2003 (22 years ago) |
Date of dissolution: | 15 Dec 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2023 (2 years ago) |
Document Number: | N03000008201 |
FEI/EIN Number | 270077139 |
Address: | 65 NW 107 Street, MIAMI, FL, 33168, US |
Mail Address: | 65 NW 107 Street, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sell Rebecca Angela | Chairman | 65 NW 107 Street, Miami Shores, FL, 33168 |
Banuchi Cynthia Dr. | Treasurer | 65 NW 107 Street, Miami Shores, FL, 33168 |
Gonzalez Celiann Angela | Secretary | 65 NW 107 Street, Miami Shores, FL, 33168 |
DIAZ-VIDAILLET ANGELA M | Agent | 65 NW 107 Street, MIAMI Shores, FL, 33168 |
DIAZ-VIDAILLET ANGELA MAngela | President | 65 NW 107 Street, Miami Shores, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000114070 | THE LODGE | ACTIVE | 2020-09-02 | 2025-12-31 | - | 1444 BISCAYNE BOULEARD, SUITE 202, MIAMI, FL, 33132 |
G20000039844 | THE LODGE MIAMI | ACTIVE | 2020-04-09 | 2025-12-31 | - | 1444 BISCAYNE BOULEVARD, SUITE 202, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 65 NW 107 Street, MIAMI Shores, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-06 | 65 NW 107 Street, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2022-12-06 | 65 NW 107 Street, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-11 | DIAZ-VIDAILLET, ANGELA M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-11-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2016-08-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State