Entity Name: | ROSALIND LUDWIG CHILDREN'S FOUNDATION, 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000006608 |
FEI/EIN Number |
263005872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 South Biscayne Blvd., 3760, Miami, FL, 33131, US |
Mail Address: | c/o Legal Solutions Group, P.L, 2 South Biscayne Blvd., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MARTY E | President | c/o Legal Solutions Group, P.L, Miami, FL, 33131 |
DAVIS MARTY E | Secretary | c/o Legal Solutions Group, P.L, Miami, FL, 33131 |
DAVIS MARTY E | Treasurer | c/o Legal Solutions Group, P.L, Miami, FL, 33131 |
MUNOZ JR | Officer | 142-A PEARY COURT, KEY WEST, FL, 33040 |
DAVIS DELMER | Officer | 1800 NE 114TH ST, UNIT 710, MIAMI, FL, 33181 |
Davis Marty EMarty D | Agent | c/o Legal Solutions Group, P.L, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | Davis, Marty E, Marty Davis | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | c/o Legal Solutions Group, P.L, 2 South Biscayne Blvd., 3760, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 2 South Biscayne Blvd., 3760, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 2 South Biscayne Blvd., 3760, Miami, FL 33131 | - |
AMENDMENT | 2009-03-06 | - | - |
AMENDMENT | 2008-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-01 |
Amendment | 2009-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State