Entity Name: | AMERICAN ASSOCIATION OF MULTI SENSORY ENVIRONMENTS, 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: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N06000002212 |
FEI/EIN Number |
562600893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LPLC-1095 NW 14TH TERRACE (R-48), 1-40, MIAMI, FL, 33136 |
Mail Address: | LPLC (R-48) 1095 NW 14TH TERRACE, 1-40, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADER RICK | President | 615 DERBY STREET, CHATTANOOGA, TN, 37404 |
RADER RICK | Director | 615 DERBY STREET, CHATTANOOGA, TN, 37404 |
HOTZ GILLIAN | Director | LPLC-1095 NW 14TH TERRACE (R-48), MIAMI, FL, 33136 |
MESSBAUER LINDA | Director | 75-11 198TH STREET, FRESH MEADOW, NY, 11366 |
VARTANIAN BARBARA | Director | 125 SOUTH CHENANGO ST., EXT, GREENE, NY, 13778 |
LOIS POPE LIFE CENTER (R-48) | Agent | 1095 NW 14TH TERRACE, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | LPLC-1095 NW 14TH TERRACE (R-48), 1-40, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-13 | 1095 NW 14TH TERRACE, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-13 | LOIS POPE LIFE CENTER (R-48) | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | LPLC-1095 NW 14TH TERRACE (R-48), 1-40, MIAMI, FL 33136 | - |
CANCEL ADM DISS/REV | 2008-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-12-19 | - | - |
AMENDMENT | 2006-11-27 | - | - |
AMENDMENT | 2006-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-16 |
Off/Dir Resignation | 2012-02-06 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-14 |
REINSTATEMENT | 2008-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State