Entity Name: | MIAMI CATHOLIC LAWYERS GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
MIAMI CATHOLIC LAWYERS GUILD, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N09000003248 |
FEI/EIN Number |
94-3480856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 NE 2ND STREET, MIAMI, FL 33132 |
Mail Address: | 7480 Bird Road, Suite 601, Miami, FL 33155 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sexton, Francis X. | President | 14261 SW 106 Terr, Miami, FL 33186 |
Perez, Jorge J. | Vice President | 9100 S. Dadeland Blvd., Suite 1500 Miami, FL 33156 |
Puente, Ricardo | Secretary | 600 Brickell Ave, Suite 3300 MIAMI, FL 33131 |
Trueba, William R | Asst. Treasurer | 7480 Bird Road, 601 Miami, FL 33155 |
Suarez, Roberto M. | Treasurer | 7480 Bird Road, 601 Miami, FL 33155 |
TRUEBA & SUAREZ, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 7480 Bird Road, Suite 601, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 118 NE 2ND STREET, MIAMI, FL 33132 | - |
REINSTATEMENT | 2020-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | Trueba & Suarez, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-19 | 118 NE 2ND STREET, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-06-19 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State