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 |
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 |
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 | - | - |
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