Entity Name: | CLASSICAL ART CENTER OF GREATER MIAMI, 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: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000004215 |
FEI/EIN Number |
26-2568061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 SW 68th Court, Pinecrest, FL, 33156, US |
Mail Address: | 11300 SW 68th Court, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISNEROS MERCEDES | President | 11300 SW 68th Court, Pinecrest, FL, 33156 |
CISNEROS MERCEDES | Director | 11300 SW 68th Court, Pinecrest, FL, 33156 |
LOPEZ LEONOR | Secretary | 460 LORETTO AVE, CORAL GABLES, FL, 33146 |
ENRIQUEZ MARISSA | Treasurer | 9850 SW 69th Ct., MIAMI, FL, 33156 |
ENRIQUEZ MARISSA | Director | 9850 SW 69th Ct., MIAMI, FL, 33156 |
CISNEROS MERCEDES | Agent | 11300 SW 68th Court, Pinecrest, FL, 33156 |
LOPEZ LEONOR | Director | 460 LORETTO AVE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 11300 SW 68th Court, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 11300 SW 68th Court, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-21 | 11300 SW 68th Court, Pinecrest, FL 33156 | - |
REINSTATEMENT | 2010-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State