Entity Name: | NE 2ND AVENUE PARTNERSHIP, 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: | 29 Dec 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N08000011571 |
FEI/EIN Number |
205209326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 NE 82ND ST, 100, MIAMI, FL, 33138 |
Mail Address: | 181 NE 82ND ST, 100, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METELLUS GEPSIE | Director | 5000 BISCAYNE BLVD, ST 110, MIAMI, FL, 33137 |
PIERRE PAOLA | Director | 1510 NE 162ND STREET, NMB, FL, 33162 |
MILORD JOANN | Manager | 111 SW 5TH AVENUE, MIAMI, FL, 33131 |
PIERRE ANDRE | Director | 550 NE 124th St, NORTH MIAMI, FL, 33161 |
MAPOU JAN | Director | 5919 NE 2nd Ave, MIAMI, FL, 33137 |
Milord Joann | Agent | 181 NE 82nd St, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Milord, Joann | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 181 NE 82nd St, Ste 100, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 181 NE 82ND ST, 100, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 181 NE 82ND ST, 100, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State