Search icon

E & H BOOSTER CLUB, INC.

Company Details

Entity Name: E & H BOOSTER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N08000003636
FEI/EIN Number 262400975
Address: 14629 SW 104 STREET, SUITE 514, MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 STREET, SUITE 514, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KEARNS DONALD P Agent 10245 SW 154 PLACE, MIAMI, FL, 33196

President

Name Role Address
MIGLIORI YAMILEE President 14629 SW 104 STREET, SUITE 514, MIAMI, FL, 33186

Vice President

Name Role Address
EGIPCIACO WALESKA Vice President 14629 SW 104 STREET, SUITE 514, MIAMI, FL, 33186
AVETRANI MARI Vice President 14629 SW 104 ST STE 514, MIAMI, FL, 33186
VARGAS-PINEDA HOMAYRA Vice President 14629 sw 104TH ST, SUITE 514, MIAMI, FL, 33186

1

Name Role Address
EGIPCIACO WALESKA 1 14629 SW 104 STREET, SUITE 514, MIAMI, FL, 33186

Secretary

Name Role Address
MARTINEZ NUBIA Secretary 14629 SW 104 STREET, SUITE 514, MIAMI, FL, 33186

Treasurer

Name Role Address
MAGO YANETH Treasurer 16262 SW 102 TERRACE, MIAMI, FL, 33196

2

Name Role Address
AVETRANI MARI 2 14629 SW 104 ST STE 514, MIAMI, FL, 33186

3

Name Role Address
VARGAS-PINEDA HOMAYRA 3 14629 sw 104TH ST, SUITE 514, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-10-10
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-04-01
Domestic Non-Profit 2008-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State