Search icon

SOUTHERN BIRTH JUSTICE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN BIRTH JUSTICE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: N08000004839
FEI/EIN Number 611565139

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

Address: 8325 NE Second Avenue, Miami, FL, 33138, US
Mail Address: 1835 Ne Miami Gardens Drive, North Miami Beach, FL, 33179, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMANI JAMARAH President 8325 NE Second Avenue, Miami, FL, 33138
Francis Brenda Officer 8325 NE Second Avenue, Miami, FL, 33138
Fletcher Abigail Officer 8325 NE Second Avenue, Miami, FL, 33138
Joseph Nerlande Officer 8325 NE Second Avenue, Miami, FL, 33138
Brooks Jordan Officer 8325 NE Second Avenue, Miami, FL, 33138
Amani Jamarah Agent 8325 NE Second Avenue, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070859 NATIONAL BLACK MIDWIVES ALLIANCE ACTIVE 2020-06-23 2025-12-31 - 1835 NE MIAMI GARDENS DRIVE, #472, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-16 8325 NE Second Avenue, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8325 NE Second Avenue, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-30 8325 NE Second Avenue, Miami, FL 33138 -
NAME CHANGE AMENDMENT 2017-02-16 SOUTHERN BIRTH JUSTICE NETWORK, INC. -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Amani, Jamarah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State