Search icon

L.A.M.A. MIAMI 305 CHAPTER INC - Florida Company Profile

Company Details

Entity Name: L.A.M.A. MIAMI 305 CHAPTER 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: 26 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: N07000003114
FEI/EIN Number 421726424

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

Address: 11219 NW 43 CT, Coral Springs, FL, 33065, US
Mail Address: 11219 NW 43 CT, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS LUIS Vice President 11219 NW 43 CT, CORAL SPRINGS, FL, 33065
REYES KENNY Treasurer 11219 NW 43 CT, CORAL SPRINGS, FL, 33065
PARRISH-GONZALEZ DENISE Busi 11219 NW 43 CT, CORAL SPRINGS, FL, 33065
PEREZ JOSE President 11219 NW 43 CT, CORAL SPRINGS, FL, 33065
PEREZ JOSE L Agent 11219 NW 43 CT, CORAL SPRINGS, FL, 33065
AYALA BEATRIZ Secretary 11219 NW 43 CT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 11219 NW 43 CT, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 11219 NW 43 CT, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-01-11 11219 NW 43 CT, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-01-11 PEREZ, JOSE L -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-03-15 - -
AMENDMENT AND NAME CHANGE 2019-02-19 L.A.M.A. MIAMI 305 CHAPTER INC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-21
Amendment 2019-03-15
Amendment and Name Change 2019-02-19
AMENDED ANNUAL REPORT 2018-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State