Entity Name: | THE SOUTH MIAMI-KENDALL BAR ASSOCIATION, INC. |
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: | 17 May 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N03149 |
FEI/EIN Number |
650116762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 S. Dixie Hwy, Miami, FL, 33156, US |
Mail Address: | 9350 S. Dixie Hwy, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mazzitelli Gabriel | Secretary | 9350 S. Dixie Hwy, Miami, FL, 33156 |
EVANGELISTA ZACHARIAH | Past | 801 Monterey Street,, CORAL GABLES, FL, 33134 |
SUSSMAN WILLIAM C | Treasurer | PO BOX 565175, MIAMI, FL, 332565175 |
Solis Rojas Hazel | Vice President | 3105 NW 107th Avenue, Doral, FL, 33172 |
Solorzano Jeremy | President | 7700 N Kendall Drive, Miami, FL, 33156 |
Evangelista Zachariah | Agent | 801 Monterey Street,, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-12 | 9350 S. Dixie Hwy, PH5, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-12 | 9350 S. Dixie Hwy, PH5, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 801 Monterey Street,, Suite 204, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Evangelista, Zachariah | - |
AMENDMENT | 2020-09-17 | - | - |
AMENDMENT | 2019-09-26 | - | - |
AMENDMENT | 2018-10-23 | - | - |
AMENDMENT | 2017-10-19 | - | - |
AMENDMENT | 2015-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-04-14 |
Amendment | 2020-09-17 |
ANNUAL REPORT | 2020-02-10 |
Amendment | 2019-09-26 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-10-23 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State