Search icon

NEUROFIBROMATOSIS FIGHTERS CORP - Florida Company Profile

Company Details

Entity Name: NEUROFIBROMATOSIS FIGHTERS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

NEUROFIBROMATOSIS FIGHTERS CORP is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 18 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N08000001632
FEI/EIN Number 32-0194464

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

Address: 6962 NW 179th Street, 106, Hialeah, FL 33015
Mail Address: 6962 NW 179th Street, 106, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABBAGH, KATHERIN M Agent 6962 NW 179th Street, 106, Hialeah, FL 33015
SABBAGH, KATHERIN M. President 6962 NW 179th Street, 106 Hialeah, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 6962 NW 179th Street, 106, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-03-05 6962 NW 179th Street, 106, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 6962 NW 179th Street, 106, Hialeah, FL 33015 -
NAME CHANGE AMENDMENT 2011-08-22 NEUROFIBROMATOSIS FIGHTERS CORP -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
Name Change 2011-08-22
ANNUAL REPORT 2011-04-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State