Search icon

LIBERTY MOTORCYCLE ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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