Entity Name: | MIART FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N03000009477 |
FEI/EIN Number | 201125795 |
Mail Address: | 2020 North Bayshore Drive, MIAMI, FL, 33137, US |
Address: | 2020 North Bayshore Drive, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIRO TINA M | Agent | 2020 North Bayshore Drive, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
Fabricant Loretta | Vice President | 3250 NE 1st Avenue, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Avra Jain | Director | 888 BISCAYNE BLVD., MIAMI, FL, 33132 |
Elman Raymond | Director | 18181 NE 31st Court., Aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
Spiro Tina M | Exec | 2020 North Bayshore Drive, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
Richards Norell Nuria | Secretary | 600 NE 36th Street, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
DOMINGO GAMBOA DE LA FUENTE JR. | President | 1200 Brickell Avenue, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2020 North Bayshore Drive, #3307, Miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2020 North Bayshore Drive, #3307, Miami, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2020 North Bayshore Drive, #3307, Miami, FL 33137 | No data |
AMENDMENT | 2013-03-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | SPIRO, TINA M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State