Search icon

SOUTH FLORIDA CARES OF THE NATIONAL CARES MENTORING MOVEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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