Search icon

LATIN AMERICAN MOTORCYCLE ASSOCIATION PT. ST. LUCIE CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN MOTORCYCLE ASSOCIATION PT. ST. LUCIE 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: 05 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: N07000006615
FEI/EIN Number 81-3326809

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

Address: 200 SW Allapattah Road, #23, Indiantown, FL, 34956, US
Mail Address: 200 Allapattah Road, Lot #23, Port Saint Lucie, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Angel President 4650 Sw Galaxie St, Port Saint Lucie, FL, 34953
Rodriguez Elijah DSr. Vice President 5944 Se 93rd Trail, Okeechobee, FL, 34974
RODRIGUEZ MARCOS Treasurer 3485 FASHODA ST, PORT ST. LUCIE, FL, 34953
Hernandez Brenda Secretary 1674 Sw Malmo Rd, PORT ST. LUCIE, FL, 34953
Ramos Nilda E Busi 121 Ne Tunsion Ave, Port St Lucie, FL, 34983
Feliciano Jose Moto 160 Sw Fernleaf Tr, Port Saint Lucie, FL, 34953
LaSalle Danny Agent 200 Allapattah Road, Port Saint Lucie, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-07 200 SW Allapattah Road, #23, Indiantown, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-07 200 Allapattah Road, Lot #23, Port Saint Lucie, FL 34956 -
REGISTERED AGENT NAME CHANGED 2019-06-07 LaSalle, Danny -
AMENDMENT 2019-01-14 - -
AMENDMENT 2016-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 200 SW Allapattah Road, #23, Indiantown, FL 34956 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-05-15 - -
REINSTATEMENT 2013-11-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-22
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-01-17
Amendment 2019-01-14
ANNUAL REPORT 2018-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State