Entity Name: | LIBERTY MOTORCYCLE ASSOCIATION, 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: | 17 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | N09000007012 |
FEI/EIN Number |
270548224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13270 sw 131st St STE 137, miami, FL, 33186, US |
Mail Address: | 13270 sw 131st St STE 137, miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIN ERNESTO | President | 10765 SW 42 TERR, MIAMI, FL, 33165 |
SUAREZ MIGUEL A | Vice President | 21033 SW 125 CT RD, MIAMI, FL, 33177 |
GIERBOLINI ARNALDO | Treasurer | 915 NW 1ST AVE, MIAMI, FL, 33136 |
MARIN ERNESTO | Agent | 10765 SW 42 TERR., MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000049404 | LIBERTY MOTORCYCLE ASSOCIATION | EXPIRED | 2011-05-25 | 2016-12-31 | - | 7230 N.W. 70 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-12 | 13270 sw 131st St STE 137, miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-31 | 13270 sw 131st St STE 137, miami, FL 33186 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | MARIN, ERNESTO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 10765 SW 42 TERR., MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2011-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State