Search icon

VICTIM RESPONSE, INC.

Company Details

Entity Name: VICTIM RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Sep 2003 (21 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-VIDAILLET ANGELA M Agent 65 NW 107 Street, MIAMI Shores, FL, 33168

President

Name Role Address
DIAZ-VIDAILLET ANGELA MAngela President 65 NW 107 Street, Miami Shores, FL, 33168

Chairman

Name Role Address
Sell Rebecca Angela Chairman 65 NW 107 Street, Miami Shores, FL, 33168

Treasurer

Name Role Address
Banuchi Cynthia Dr. Treasurer 65 NW 107 Street, Miami Shores, FL, 33168

Secretary

Name Role Address
Gonzalez Celiann Angela Secretary 65 NW 107 Street, Miami Shores, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114070 THE LODGE ACTIVE 2020-09-02 2025-12-31 No data 1444 BISCAYNE BOULEARD, SUITE 202, MIAMI, FL, 33132
G20000039844 THE LODGE MIAMI ACTIVE 2020-04-09 2025-12-31 No data 1444 BISCAYNE BOULEVARD, SUITE 202, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 65 NW 107 Street, MIAMI Shores, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 65 NW 107 Street, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2022-12-06 65 NW 107 Street, MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2008-01-11 DIAZ-VIDAILLET, ANGELA M No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State