Entity Name: | MIAMI NEIGHBORHOODS UNITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jun 2004 (21 years ago) |
Document Number: | N04000005728 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 SW 23 Street, MIAMI, FL, 33145, US |
Mail Address: | 1665 SW 23 Street, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sardina-Mann Beba | Vice President | 1665 SW 23 Street, Miami, FL, 33145 |
Porter Robin A | Treasurer | 122 N.E. 43 Street, Miami, FL, 33137 |
Sardina Mann Beba | Agent | 1665 SW 23 Street, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 1665 SW 23 Street, MIAMI, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 1665 SW 23 Street, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Sardina Mann, Beba | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 1665 SW 23 Street, MIAMI, FL 33145 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF MIAMI, VS MIAMI NEIGHBORHOODS UNITED INC., et al., | 3D2011-0296 | 2011-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Miami |
Role | Appellant |
Status | Active |
Representations | John A. Greco |
Name | MIAMI NEIGHBORHOODS UNITED, INC. |
Role | Appellee |
Status | Active |
Representations | LINDA L. CARROLL, JOSEPH H. SEROTA |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-03-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-03-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-02-15 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-02-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) |
Docket Date | 2011-02-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | City of Miami |
Docket Date | 2011-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-02-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA John A. Greco 991236 |
Docket Date | 2011-02-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | City of Miami |
Docket Date | 2011-02-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | City of Miami |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State