Search icon

PFC. BRUCE W. CARTER DETACHMENT, MARINE CORPS LEAGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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