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 |
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 |
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 | - |
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