Entity Name: | PFC. BRUCE W. CARTER DETACHMENT, MARINE CORPS LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 1996 (29 years ago) |
Document Number: | N09163 |
FEI/EIN Number |
592515507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12460 SW 152 St, Miami, FL, 33177, US |
Mail Address: | 21301 SW 125 Path, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dominguez Elio | Director | 21301 SW 125 Path, Miami, FL, 33177 |
HELGA LAKS | Treasurer | 8061 SW 108TH STREET, MIAMI, FL, 33156 |
HELGA LAKS | Director | 8061 SW 108TH STREET, MIAMI, FL, 33156 |
Raigoso Michael | Vice President | 23281 SW118 Ave, Homestead, FL, 33032 |
Raigoso Michael | Director | 23281 SW118 Ave, Homestead, FL, 33032 |
Dominguez Elio | Agent | 21301 SW 125 Path, MIAMI, FL, 33177 |
Dominguez Elio | President | 21301 SW 125 Path, Miami, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 12460 SW 152 St, Miami, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 12460 SW 152 St, Miami, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-29 | Dominguez, Elio | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 21301 SW 125 Path, MIAMI, FL 33177 | - |
REINSTATEMENT | 1996-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State