Entity Name: | MYSTIC FORCE FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Mar 2009 (16 years ago) |
Document Number: | N08000003842 |
FEI/EIN Number | 262454734 |
Mail Address: | 2067 NE 120th Road, North Miami, FL, 33181, US |
Address: | 2067 NE 120th Road, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANNI SILVIA | Agent | 2067 NE 120th Road, North Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
VANNI STEVEN | Director | 2067 NE 120th Road, NORTH MIAMI, FL, 33181 |
DOMINGUEZ-VANNI SILVIA | Director | 2067 NE 120th Road, NORTH MIAMI, FL, 33181 |
SAMUELS HARRY M | Director | 2901 STIRLING ROAD SUITE 307, ST. LAUDERDALE, FL, 33312 |
Reynolds Esther | Director | 7410 Taylor Street, Hollywood, FL, 33024 |
Margarita Dominguez | Director | 6524 Pierce Street, Hollywood, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000065994 | HEROES HANGOUT | ACTIVE | 2018-06-06 | 2028-12-31 | No data | 2067 NE 120TH RD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-13 | VANNI, SILVIA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 2067 NE 120th Road, NORTH MIAMI, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 2067 NE 120th Road, NORTH MIAMI, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 2067 NE 120th Road, North Miami, FL 33181 | No data |
AMENDMENT | 2009-03-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State