Entity Name: | DADE COUNTY DEFENSE 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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N04000000532 |
FEI/EIN Number |
900287882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131, US |
Mail Address: | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS DEVIN A | President | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
THORNTON CLAYTON | Vice President | 1221 BRICKELL AVE., MIAMI, FL, 33131 |
RUIZ GABRIELA | Treasurer | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
WINSBY JOSEPH | Secretary | 420 SOUTH DIXIE HWY., CORAL GABLES, FL, 33146 |
LEINICKE JOHN | Chairman | 44 WEST FLAGLER ST., MIAMI, FL, 33130 |
LEINICKE JOHN | Agent | 44 WEST FLAGLER ST., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-17 | 44 WEST FLAGLER ST., SUITE 2100, MIAMI, FL 33131 | - |
REINSTATEMENT | 2017-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-17 | 201 S. BISCAYNE BLVD., SUITE 3200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-10-17 | 201 S. BISCAYNE BLVD., SUITE 3200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | LEINICKE, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-05-08 | - | - |
REINSTATEMENT | 2008-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-06 |
REINSTATEMENT | 2017-10-17 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2016-02-04 |
Reg. Agent Change | 2015-04-10 |
ANNUAL REPORT | 2015-02-11 |
Off/Dir Resignation | 2014-09-15 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State