Entity Name: | MIAMI INTERNATIONAL ARBITRATION FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Dec 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | N10000011923 |
FEI/EIN Number | 274675236 |
Address: | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
Mail Address: | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LANDY BURTON A | Director | 1200 ANASTASIA AVE. SUITE 213, CORAL GABLES, FL, 33134 |
Pittaluga Rodolfo Jr. | Director | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
LANDY BURTON A | Vice President | 1200 ANASTASIA AVE. SUITE 213, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Pittaluga Rodolfo Jr. | Treasurer | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Gomez Manuel | Secretary | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Lorenzo Richard | Past | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Marchili Silvia A | President | 1200 ANASTASIA AVE SUITE 213, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Calderon Ines | Executive Director | 1200 Anastasia Ave., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-12-19 | MIAMI INTERNATIONAL ARBITRATION FOUNDATION, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State