Search icon

NURSE PRACTITIONER COUNCIL OF MIAMI-DADE INC. - Florida Company Profile

Company Details

Entity Name: NURSE PRACTITIONER COUNCIL OF MIAMI-DADE 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: 14 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: N08000010477
FEI/EIN Number 364643823

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

Address: 1421 sw 107th Ave, MIAMI, FL, 33174, US
Mail Address: 1421 sw 107th Ave, SUITE 106, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schlepko TOM President 1421 sw 107th Ave, MIAMI, FL, 33174
ALBUJA LAURA Treasurer 1421 sw 107th Ave, MIAMI BEACH, FL, 33174
Harwood Ana P Vice President 1421 sw 107th Ave, MIAMI, FL, 33174
Chu Amy Secretary 1421 sw 107th Ave, MIAMI, FL, 33174
Albuja Laura D Agent 1421 sw 107th Ave, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 Albuja, Laura Dean -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1421 sw 107th Ave, # 106, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1421 sw 107th Ave, # 106, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2019-04-01 1421 sw 107th Ave, # 106, MIAMI, FL 33174 -
AMENDMENT 2017-10-05 - -
PENDING REINSTATEMENT 2012-01-31 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
Amendment 2017-10-05
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State