Entity Name: | SOUTH FLORIDA FREEDIVERS 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 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | N08000010569 |
FEI/EIN Number |
02-6377229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10541 SW 128th Street, Miami, FL, 33176, US |
Mail Address: | 10541 SW 128th Street, Miami, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKernan Tim | President | 10541 SW 128th Street, Miami, FL, 33176 |
Brown Julie | Treasurer | 5851 SW 87th Street, Miami, FL, 33143 |
Fernandez Joe | Officer | 6380 SW 63rd Terr, South Miami, FL, 33143 |
Brown Julie | Exec | 2616 SW 34th Avenue, Miami, FL, 33133 |
Ferreira Roy | Officer | 7404 Big Cypress Dr, Miami Lakes, FL, 33014 |
McKernan Timothy S | Agent | 5851 SW 87th Street, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | McKernan, Timothy Shawn | - |
REINSTATEMENT | 2022-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-02 | 5851 SW 87th Street, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2022-11-02 | 10541 SW 128th Street, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-02 | 10541 SW 128th Street, Miami, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-04-11 |
ANNUAL REPORT | 2016-07-14 |
REINSTATEMENT | 2015-11-12 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State