Search icon

GERMAN AMERICAN ALLIANCE OF FLORIDA, INC.

Company Details

Entity Name: GERMAN AMERICAN ALLIANCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N04000003969
FEI/EIN Number 201768889
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

Agent

Name Role Address
MALFELD GARY Agent 10689 North Kendall Drive, Miami, FL, 33176

President

Name Role Address
BIEDERMANN FRANK President 15485 SW 147 STREET, MIAMI, FL, 33196

Director

Name Role Address
BIEDERMANN FRANK Director 15485 SW 147 STREET, MIAMI, FL, 33196
MALFELD GARY Director 10689 North Kendall Drive, Miami, FL, 33176
KUCZURBA DANIELA Director 6270 SW 84 STREET, MIAMI, FL, 33143
WILLUMSEN MARIA Director 10345 S.W. 128 CT., MIAMI, FL, 33186
Anding Volker Director 600 Biltmore Way, Coral Gables, FL, 33134

Vice President

Name Role Address
WEICHSELBAUMER HUBERT Vice President 13366 SW 136 TERR, MIAMI, FL, 33186

Treasurer

Name Role Address
MALFELD GARY Treasurer 10689 North Kendall Drive, Miami, FL, 33176

Secretary

Name Role Address
WILLUMSEN MARIA Secretary 10345 S.W. 128 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 10689 N Kendall Drive, Suite 306, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2018-06-05 10689 N Kendall Drive, Suite 306, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 10689 North Kendall Drive, Suite 306, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2007-04-15 MALFELD, GARY No data

Documents

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 Feb 2025

Sources: Florida Department of State