Search icon

MUDCATS YOUTH BASEBALL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MUDCATS YOUTH BASEBALL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N07000006898
FEI/EIN Number 260503664

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

Address: 8977 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018
Mail Address: 8977 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARES GABRIELA President 8111 NW 181 STREET, MIAMI LAKES, FL, 33015
MILLARES GABRIELA Director 8111 NW 181 STREET, MIAMI LAKES, FL, 33015
MILLARES JOE Vice President 8111 NW 181 STREET, MIAMI LAKES, FL, 33015
MILLARES JOE Director 8111 NW 181 STREET, MIAMI LAKES, FL, 33015
RIVERA RAMON General Manager 5621 NW 187 STREET, MIAMI, FL, 33055
RIVERA RAMON Secretary 5621 NW 187 STREET, MIAMI, FL, 33055
RIVERA RAMON Director 5621 NW 187 STREET, MIAMI, FL, 33055
CLARA GILMA Treasurer 8977 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018
CLARA GILMA Director 8977 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018
PEREZ EDGAR Chairman 18160 NW 81 COURT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 8977 NW 111 TERRACE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-04-09 8977 NW 111 TERRACE, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2009-04-09 CLARA, GILMA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 8977 NW 111 TERRACE, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2008-05-27 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09
Amendment 2008-05-27
ANNUAL REPORT 2008-03-19
Domestic Non-Profit 2007-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State