Search icon

SOUTH FLORIDA ASSOCIATION OF CODE ENFORCEMENT INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ASSOCIATION OF CODE ENFORCEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N10000010566
FEI/EIN Number 452626247

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

Address: 555 17th Street, MIAMI BEACH, FL, 33139, US
Mail Address: 555 17th Street, MIAMI Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carcasses Mercedes A President 555 17th Street, MIAMI Beach, FL, 33139
Temple Adam 1st 8401 NW 53rd Terrace, Doral, FL, 33166
Mila Michael 2nd 88 W. McIntyre St, Key Biscayne, FL, 33149
Mobley Lori Secretary 655 Ninety-Sixth Street, Bal Harbour, FL, 33154
Murray Maurice Serg 1666 KENNEDY CAUSEWAY, 3rd Floor, North Bay Village, FL, 33141
South Florida Association of Code Enforcem Agent 555 17th Street, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-08-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 South Florida Association of Code Enforcement C/O Mercedes Carcasses -
CHANGE OF MAILING ADDRESS 2015-01-15 555 17th Street, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-23 555 17th Street, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 555 17th Street, MIAMI BEACH, FL 33139 -

Documents

Name Date
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
Amendment 2015-08-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-09-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
Domestic Non-Profit 2010-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State