Entity Name: | SOUTH FLORIDA CARES OF THE NATIONAL CARES MENTORING MOVEMENT, 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: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N09000008387 |
FEI/EIN Number |
46-2942231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15500 NEW BARN RD., #202, MIAMI LAKES, FL, 33014, US |
Mail Address: | 15500 NEW BARN RD., #202, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES ANGELA L | Executive | 15500 NEW BARN RD., #202, MIAMI LAKES, FL, 33014 |
REYES ANGELA L | Agent | 1951 NW 7th Avenue, MIAMI, FL, 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000064991 | THE RISING PROGRAM @ CARES | EXPIRED | 2019-06-06 | 2024-12-31 | - | 1951 N.W. 7TH AVENUE, 6TH FLOOR, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-07 | 15500 NEW BARN RD., #202, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-07 | 15500 NEW BARN RD., #202, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 1951 NW 7th Avenue, 6th Floor, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | REYES, ANGELA L | - |
AMENDMENT | 2019-12-11 | - | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
Amendment | 2019-12-11 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-10-01 |
ANNUAL REPORT | 2018-09-22 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-23 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State