Search icon

LATIN AMERICAN MOTORCYCLE ASSOCIATION PALM BEACH CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN MOTORCYCLE ASSOCIATION PALM BEACH CHAPTER, 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: 06 Jan 2010 (15 years ago)
Document Number: N10000000155
FEI/EIN Number 271578059

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 Griswold Dr., Lake Worth, FL, 33461, US
Mail Address: 525 Griswold Dr., Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guzman Miguel A Treasurer 9466 Sunrise Dr., West Palm Beach, FL, 33403
Chavez Maribel Busi 4411 Golfers Cir. West, Palm Beach Gardens, FL, 33410
Plasencia Carlos Secretary 4229 Park Ln., West Palm Beach, FL, 33406
Luna Pablo Agent 553 Lisa Karen Cir,, Apokpa, FL, 32712
Pablo Luna President 553 lisa karen cir, apopka, FL, 32712
Garcia Francisco Vice President 525 Griswold Dr., Lake Worth, FL, 33461
Comas Horacio Moto 4917 Alder Dr., West Palm Beach, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100425 LAMA PALM BEACH COUNTY ACTIVE 2023-08-28 2028-12-31 - 525 GRISWOLD DR., LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 553 Lisa Karen Cir,, Apokpa, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 525 Griswold Dr., Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-03-23 525 Griswold Dr., Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Luna, Pablo -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State