Search icon

SAPHIRE DANCE ENSEMBLE BOOSTER CLUB INC - Florida Company Profile

Company Details

Entity Name: SAPHIRE DANCE ENSEMBLE BOOSTER CLUB 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: 09 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N09000008861
FEI/EIN Number 270872998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 174 NE 109 Street, MIAMI, FL, 33161, US
Mail Address: 174 NE 109 Street, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palma Martha President 174 NE 109 Street, Miami, FL, 33161
Palma Adrian Vice President 174 NE 109 Street, Miami, FL, 33161
Palma Martha Agent 174 NE 109 Street, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016820 SAPPHIRE DANCE TEAM ACTIVE 2022-02-09 2027-12-31 - 23303 SW 116TH COURT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 174 NE 109 Street, MIAMI, FL 33161 -
REINSTATEMENT 2016-01-14 - -
CHANGE OF MAILING ADDRESS 2016-01-14 174 NE 109 Street, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-01-14 Palma, Martha -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 174 NE 109 Street, MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-10-23 - -

Documents

Name Date
REINSTATEMENT 2022-01-25
REINSTATEMENT 2016-01-14
Off/Dir Resignation 2015-02-27
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-06
Amendment 2012-10-23
Off/Dir Resignation 2012-10-15
Off/Dir Resignation 2012-09-28
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State