Search icon

MOTHERS AGAINST BULLIES, INC.

Company Details

Entity Name: MOTHERS AGAINST BULLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N06000012835
FEI/EIN Number 510622425
Address: 23548 SW 112 CT., MIAMI, FL, 33032
Mail Address: 23548 SW 112 CT., MIAMI, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER RENEE Agent 23548 SW 112 CT., MIAMI, FL, 33032

Cler

Name Role Address
DUMAS DREW Cler 10498 SW 177 ST, MIAMI, FL, 33157

Treasurer

Name Role Address
CRUSE TATIANA Treasurer 10498 SW 177 ST, MIAMI, FL, 33157

Secretary

Name Role Address
DUMAS NEKREIEA Secretary 20516 SW 92ND CT., CUTLER BAY, FL, 33189

Director

Name Role Address
Brooks Robert Director 23548 sw 112ct, MIAMI, FL, 33032

Asst

Name Role Address
DONOVAN DOREEN Asst 30055 SW 158 CT, HOMESTEAD, FL, 33033

Chief Executive Officer

Name Role Address
MILLER RENEE Chief Executive Officer 23548 SW 112 CT., MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 23548 SW 112 CT., MIAMI, FL 33032 No data
CHANGE OF MAILING ADDRESS 2009-04-19 23548 SW 112 CT., MIAMI, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 23548 SW 112 CT., MIAMI, FL 33032 No data

Documents

Name Date
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State