Search icon

NORTH MIAMI ISLAMIC CENTER, INC.

Company Details

Entity Name: NORTH MIAMI ISLAMIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: N10000008773
FEI/EIN Number 273520946
Address: 560 NW 165th. Street Road, MIAMI, FL, 33169, US
Mail Address: 560 NW 165th. Street Road, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMED SHAZAM Agent 919 NE 199th. Street,, MIAMI, FL, 33179

President

Name Role Address
MOHAMED SHAZAM President 919 NE 199th. Street,, MIAMI, FL, 33179

Director

Name Role Address
MOHAMED SHAZAM Director 919 NE 199th. Street,, MIAMI, FL, 33179
LYMOURI MUSTAPHA Director 600 NE 195 ST., MIAMI, FL, 33179
Ben Atia Moheddine Director 14350 N Miami Avenue, Miami, FL, 33168
Gad Wael Director 560 NW 165th. Street Road, MIAMI, FL, 33169

Vice President

Name Role Address
LYMOURI MUSTAPHA Vice President 600 NE 195 ST., MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070703 MASJID AS-SUNNAH AN-NABAWIYYAH ACTIVE 2020-06-22 2025-12-31 No data 560 NW 165TH. STREET ROAD, MIAMI, FL, 33169
G20000070701 REVIVER ACADEMY ACTIVE 2020-06-22 2025-12-31 No data 560 NW 165TH. STREET ROAD, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 919 NE 199th. Street,, Apt. 104, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 560 NW 165th. Street Road, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2015-02-12 560 NW 165th. Street Road, MIAMI, FL 33169 No data
AMENDMENT 2011-10-17 No data No data
AMENDMENT 2011-05-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-16
Off/Dir Resignation 2018-08-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State