Entity Name: | THE MIAMI DADE CONNECTION, 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: | N10000010602 |
FEI/EIN Number |
274017575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1241 N.W. 88 street, MIAMI, FL, 33147, US |
Mail Address: | 1241 N.W. 88 street, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Jonathan | President | 300 NW 186th street, Miami Gardens, FL, 33169 |
Barney Johnny | Vice President | 2170 nw 183rd street, Miami Gardens, FL, 33056 |
HENRY RONALD J | Treasurer | 1241 NW 88TH. STREET, MIAMI, FL, 33147 |
PAYNE JAMES H | FSEC | 2301 NW 152ND. TERRACE, MIAMI GARDENS, FL, 33054 |
WILLIAMS HERBERT C | Admi | 2240 N.W. 97TH. STREET, MIAMI, FL, 33147 |
JONES MICHAEL | Assistant Secretary | 1972 N.W. 47th Terrace, Miami, FL, 33147 |
THE MIAMI DADE CONNECTION, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-04 | 1241 N.W. 88 street, MIAMI, FL 33147 | - |
REINSTATEMENT | 2019-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-04 | 1241 N.W. 88 street, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | The Miami Dade Connection Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 1241 N.W. 88 street, MIAMI, FL 33147 | - |
REINSTATEMENT | 2013-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
ARTICLES OF CORRECTION | 2010-11-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-06-16 |
REINSTATEMENT | 2013-01-24 |
ANNUAL REPORT | 2011-01-06 |
Articles of Correction | 2010-11-19 |
Domestic Non-Profit | 2010-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State