Search icon

MUSIC STARS BOOSTER, INC.

Company Details

Entity Name: MUSIC STARS BOOSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: N06000012589
FEI/EIN Number 51-0617785
Address: 330 NW 97th Ave, Miami, FL, 33172, US
Mail Address: 330 NW 97th Ave, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Placeres Melissa Agent 10311 SW 4th St, MIAMI, FL, 33174

President

Name Role Address
Placeres Melissa President 330 NW 97th Ave, Miami, FL, 33172

Treasurer

Name Role Address
Perez Norma Treasurer 10311 sw 4th St, Miami, FL, 33174

Vice President

Name Role Address
Aguilar Mary Vice President 330 NW 97th Ave, Miami, FL, 33172

Secretary

Name Role Address
Molina Ana Maria Secretary 330 NW 97th Ave, Miami, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 10311 SW 4th St, MIAMI, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2022-09-22 Placeres, Melissa No data
CHANGE OF MAILING ADDRESS 2022-09-22 330 NW 97th Ave, Miami, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 330 NW 97th Ave, Miami, FL 33172 No data
AMENDMENT AND NAME CHANGE 2018-06-27 MUSIC STARS BOOSTER, INC. No data
NAME CHANGE AMENDMENT 2017-11-02 MUSIC STARS BOOSTER CLUB, INC No data
AMENDMENT 2010-11-09 No data No data
CANCEL ADM DISS/REV 2008-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-05-01
Amendment and Name Change 2018-06-27
ANNUAL REPORT 2018-04-30
Name Change 2017-11-02
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State