Search icon

MCNIECE COHEN FOUNDATION, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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