Entity Name: | CONSTRUCTION AND CRAFT WORKERS' LOCAL UNION NO. 1652, LIUNA, 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: | 25 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2017 (8 years ago) |
Document Number: | N05000007645 |
FEI/EIN Number |
203181809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064, US |
Mail Address: | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE ANDREI' | Director | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
SANDS KEENAN | Director | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
CARDENAS WILLIAM | Director | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
ROLLE ANDREI' | Treasurer | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
LOUPE HAROLD | President | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
LOUPE HAROLD | Director | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
FONT LUIS | Vice President | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
FONT LUIS | Director | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
ARAGON MIGUEL | Director | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
ROLLE ANDREI' | Secretary | 2020 N.W. 32ND STREET, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | MIERZWA & FLOYD, P.A. | - |
AMENDMENT | 2012-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 2020 N.W. 32ND STREET, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 2020 N.W. 32ND STREET, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-21 |
Amendment | 2017-08-15 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State