Entity Name: | GERMAN AMERICAN ALLIANCE OF FLORIDA, 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: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N04000003969 |
FEI/EIN Number |
201768889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10689 N Kendall Drive, Miami, FL, 33176, US |
Mail Address: | 10689 N Kendall Drive, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEDERMANN FRANK | President | 15485 SW 147 STREET, MIAMI, FL, 33196 |
BIEDERMANN FRANK | Director | 15485 SW 147 STREET, MIAMI, FL, 33196 |
WEICHSELBAUMER HUBERT | Vice President | 13366 SW 136 TERR, MIAMI, FL, 33186 |
MALFELD GARY | Treasurer | 10689 North Kendall Drive, Miami, FL, 33176 |
MALFELD GARY | Agent | 10689 North Kendall Drive, Miami, FL, 33176 |
MALFELD GARY | Director | 10689 North Kendall Drive, Miami, FL, 33176 |
KUCZURBA DANIELA | Director | 6270 SW 84 STREET, MIAMI, FL, 33143 |
WILLUMSEN MARIA | Secretary | 10345 S.W. 128 CT., MIAMI, FL, 33186 |
WILLUMSEN MARIA | Director | 10345 S.W. 128 CT., MIAMI, FL, 33186 |
Anding Volker | Director | 600 Biltmore Way, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-05 | 10689 N Kendall Drive, Suite 306, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-06-05 | 10689 N Kendall Drive, Suite 306, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 10689 North Kendall Drive, Suite 306, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-15 | MALFELD, GARY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State