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 |
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 |
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 |
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 | - |
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