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 |
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 |
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 | - |
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