Entity Name: | DARRYL'S OPA LOCKA CLUBHOUSE, 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: | 12 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | N08000008551 |
FEI/EIN Number |
320261309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3895 NW 183RD STREET, MIAMI GARDENS, FL, 33055 |
Mail Address: | 3895 NW 183RD STREET, MIAMI GARDENS, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASON CHARLIE | President | 3895 NW 183RD STREET, MIAMI GARDENS, FL, 33055 |
EASON CHARLIE | Director | 3895 NW 183RD STREET, MIAMI GARDENS, FL, 33055 |
MARSHALL MICHAEL | Director | 2051 NW 27TH STREET, APT. 218, MIAMI GARDENS, FL |
WADE ALBERTA | Director | 16425 NW 38TH PLACE, MIAMI GARDENS, FL |
EASON CHARLIE | Agent | 3895 NW 183RD STREET, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | EASON, CHARLIE | - |
REINSTATEMENT | 2017-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-05-10 |
REINSTATEMENT | 2021-11-01 |
REINSTATEMENT | 2020-11-12 |
REINSTATEMENT | 2019-10-27 |
REINSTATEMENT | 2018-10-05 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State