Search icon

FLAMING KNIGHTS OF MIAMI MC INC. - Florida Company Profile

Company Details

Entity Name: FLAMING KNIGHTS OF MIAMI MC 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000008617
FEI/EIN Number NOT APPLICABLE

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

Address: 2000 NE 154 ST, NMB, FL, 33162, US
Mail Address: 2000 NE 154 ST, NMB, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNACHE STEVE A President 2000 NE 154 ST, NORTH MIAMI BEACH, FL, 33162
AUGUSTIN FAROUTO K Vice President 2000 NE 154 ST, NORTH MIAMI BEACH, FL, 33162
STOVER CHESTER Treasurer 2000 NE 154 ST, NORTH MIAMI BEACH, FL, 33162
AUGUSTIN FAROUTO KVICE PR Agent 7060 SW 27 STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 2000 NE 154 ST, NMB, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-02-20 2000 NE 154 ST, NMB, FL 33162 -
REGISTERED AGENT NAME CHANGED 2022-02-20 AUGUSTIN, FAROUTO KENT, VICE PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 7060 SW 27 STREET, MIRAMAR, FL 33023 -
AMENDMENT 2014-11-06 - -

Documents

Name Date
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-31
AMENDED ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2015-04-29
Amendment 2014-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State