Search icon

THE LINKS, INC. - GREATER MIAMI CHAPTER - Florida Company Profile

Company Details

Entity Name: THE LINKS, INC. - GREATER MIAMI CHAPTER
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: 15 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: N07000005966
FEI/EIN Number 596196133

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

Address: 8821 SW 136 Street, Miami, FL, 33176, US
Mail Address: 8821 SW 136 Street, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knight Sabrina T President 8004 NW 154 Street, Miami Lakes, FL, 33016
Finnie Wanda W Vice President 9025 NE 4th Avenue, Miami Shores, FL, 33138
Rocker Gerri M Recording Secretary 16920 SW 78th Place, Palmetto Bay, FL, 33157
Binns Heather P Chairman 4120 NE 1st Avenue, Miami, FL, 33137
Binns Heather P Secretary 4120 NE 1st Avenue, Miami, FL, 33137
Osborne Latoya T Treasurer 20582 NW 10th Avenue, Miami, FL, 33169
Chaney Sade T FINA 23853 SW 107th Court, Homestead, FL, 33032
Dotson Gail A Agent 8821 SW 136 Street, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 8821 SW 136 Street, #560971, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-03-26 8821 SW 136 Street, #560971, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Dotson, Gail Ash -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 8821 SW 136 Street, #560971, Miami, FL 33176 -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State