Search icon

SOUTH DADE KENNEL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DADE KENNEL CLUB, 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 Mar 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: N08166
FEI/EIN Number 592646708

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

Address: 1510 Trillo Avenue., Coral Gables, FL, 33146, US
Mail Address: 1510 trillo avenue, coral gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN MARY President 2871 FAIRGREEN DR., MIAMI, FL, 33140
perlmutter Paula T Secretary 1510 trillo avenue, coral gables, FL, 33146
perlmutter jordan Treasurer 1510 trillo avenue, coral gables, FL, 33146
PERLMUTTER Jody Board Member 1510 TRILLO AVE, MIAMI, FL, 33146
PERLMUTTER Jody Director 1510 TRILLO AVE, MIAMI, FL, 33146
klein mary Board Member 2871 Fairgreen Drive, Miami, FL, 33140
klein mary Director 2871 Fairgreen Drive, Miami, FL, 33140
Perlmutter Jordan Agent 1510 trillo avenue., coral gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-06 1510 Trillo Avenue., Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 1510 trillo avenue., coral gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-05-06 Perlmutter, Jordan -
CHANGE OF MAILING ADDRESS 2016-05-06 1510 Trillo Avenue., Coral Gables, FL 33146 -
CANCEL ADM DISS/REV 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1997-06-30 - -
NAME CHANGE AMENDMENT 1986-07-25 SOUTH DADE KENNEL CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State