Search icon

MIRAMAR PATRIOT BAND AND AUXILIARY BOOSTER, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR PATRIOT BAND AND AUXILIARY BOOSTER, 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: 22 Sep 2004 (21 years ago)
Date of dissolution: 14 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: N04000009112
FEI/EIN Number 861116298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7648 LaSalle Blvd., Miramar, FL, 33023, US
Mail Address: PO BOX 848215, Pembroke Pines, FL, 33084, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVELL JENNIFER President 7648 LaSalle Blvd., Miramar, FL, 33023
SAUNDERS MAHALA Vice President 13420 NW 4 STREET, PEMBROKE PINES, FL, 33028
PHILLIPS-INGRAHAM TAWANA 2ND 9227 SW 41st STREET, MIRAMAR, FL, 33025
MULLINGS ANTHONY Treasurer 12856 SW 28 STREET, MIRAMAR, FL, 33025
Yousaf Melva Assi 6941 SW 27 COURT, MIRAMAR, FL, 33023
JAMES-ROBINSON SUZETTE Secretary 7321 Embassy Blvd., MIRAMAR, FL, 33023
Revell Jennifer Agent 7648 LaSalle Blvd., Miramar, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 7648 LaSalle Blvd., Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Revell, Jennifer -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7648 LaSalle Blvd., Miramar, FL 33023 -
AMENDMENT 2014-10-20 - -
NAME CHANGE AMENDMENT 2014-09-12 MIRAMAR PATRIOT BAND AND AUXILIARY BOOSTER, INC. -
CHANGE OF MAILING ADDRESS 2013-04-29 7648 LaSalle Blvd., Miramar, FL 33023 -
AMENDMENT AND NAME CHANGE 2010-07-01 MIRAMAR PATRIOT BAND BOOSTER, INC -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-30
Amendment 2014-10-20
AMENDED ANNUAL REPORT 2014-09-25
Name Change 2014-09-12
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State