Entity Name: | MCNIECE COHEN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
MCNIECE COHEN FOUNDATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 21 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N09000010283 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 Lawn Way, Miami Springs, FL 33166 |
Mail Address: | 130 Lawn Way, Miami Springs, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNiece, Ian | Agent | 438 Minorca Ave, Coral Gables, FL 33134 |
COHEN, MICHAEL | Director | 7 STANFORD COURT, WEST ORANGE, NJ 07052 |
MCNIECE, IAN PHD | Director | 821 MAJORCA AVENUE, CORAL GABLES, FL 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 130 Lawn Way, Miami Springs, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 130 Lawn Way, Miami Springs, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 438 Minorca Ave, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | McNiece, Ian | - |
REINSTATEMENT | 2012-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-08-09 |
Domestic Non-Profit | 2009-10-21 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State