Entity Name: | THE UNIVERSITY OF MICHIGAN ALUMNI CLUB OF MIAMI-FORT LAUDERDALE, 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 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N09000006370 |
FEI/EIN Number |
270484249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1311 Miller Dr., Coral Gables, FL, 33143, US |
Mail Address: | 1311 Miller Dr., Coral Gables, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Greg | President | 1311 Miller Dr., Coral Gables, FL, 33143 |
Dominguez Adrianna | Vice President | 987 SW 37th Ave, Miami, FL, 33135 |
Guevara Herman | Vice President | 9051 NW 97th Terr, Miami, FL, 33178 |
Sonn Hunter | Treasurer | 215 SE 8th Ave, Ft. Lauderdale, FL, 33301 |
Klaiman Samantha | Secretary | 1338 Funston Street, Hollywood, FL, 33019 |
Bohlmann Katherine | Director | 1100 Brickell Bay Dr, Miami, FL, 33131 |
Sonn Terri | Agent | 19495 Biscayne Blvd., Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 1311 Miller Dr., A212, Coral Gables, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 19495 Biscayne Blvd., 607, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 1311 Miller Dr., A212, Coral Gables, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Sonn, Terri | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-01-12 |
Domestic Non-Profit | 2009-06-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State