Search icon

LIBERTY CITY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION

Company Details

Entity Name: LIBERTY CITY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000011827
FEI/EIN Number 271629040
Address: 1410 NW 67th Street, MIAMI, FL, 33147, US
Mail Address: 1410 NW 67th Street, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Corner Crystal Agent 1410 NW 67th Street, MIAMI, FL, 33147

President

Name Role Address
Corner Crystal President 1410 NW 67th Street, MIAMI, FL, 33147

Secretary

Name Role Address
Thomas Carol Secretary 5234 NW 10TH AVE., MIAMI, FL, 33127

Vice President

Name Role Address
BRINSON ANTONIO Vice President 2504 NW 93RD TERR, MIAMI, FL, 33147

Treasurer

Name Role Address
Stevens Kenneth Treasurer 5861 NW 17th ave, Miami, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 1410 NW 67th Street, 212, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2020-07-18 1410 NW 67th Street, 212, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 1410 NW 67th Street, 212, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2017-08-22 Corner, Crystal No data
AMENDMENT 2013-10-25 No data No data
NAME CHANGE AMENDMENT 2010-02-15 LIBERTY CITY COMMUNITY ECONOMIC DEVELOPMENT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-06
AMENDED ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2014-01-24
Amendment 2013-10-25
ANNUAL REPORT 2013-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State