Search icon

FRIENDS OF MAYOR RAUL L. MARTINEZ APPRECIATION PICNIC, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF MAYOR RAUL L. MARTINEZ APPRECIATION PICNIC, 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 11 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: N05000010216
FEI/EIN Number APPLIED FOR

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

Address: 14160 PALMETTO FRONTAGE ROAD, SUITE #10, MIAMI LAKES, FL, 33016
Mail Address: 14160 PALMETTO FRONTAGE ROAD, SUITE #10, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSLEY ERNEST W President 14160 PALMETTO FRONTAGE ROAD, #10, MIAMI LAKES, FL, 33016
HORSLEY ERNEST W Director 14160 PALMETTO FRONTAGE ROAD, #10, MIAMI LAKES, FL, 33016
VILARELLO ALEJANDRO Vice President 14160 PALMETTO FRONTAGE ROAD, #10, MIAMI LAKES, FL, 33016
VILARELLO ALEJANDRO Director 14160 PALMETTO FRONTAGE ROAD, #10, MIAMI LAKES, FL, 33016
DE YOUNG PAUL Secretary 14160 PALMETTO FRONTAGE ROAD, #10, MIAMI LAKES, FL, 33016
DE YOUNG PAUL Director 14160 PALMETTO FRONTAGE ROAD, #10, MIAMI LAKES, FL, 33016
VILARELLO ALEJANDRO Agent 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-11 - -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 14160 PALMETTO FRONTAGE ROAD, SUITE #10, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-10-08 14160 PALMETTO FRONTAGE ROAD, SUITE #10, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 14160 PALMETTO FRONTAGE ROAD, SUITE #10, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2008-02-11
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-07-11
Domestic Non-Profit 2005-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State