Search icon

90 MINUTES FOUNDATION CORP. - Florida Company Profile

Company Details

Entity Name: 90 MINUTES FOUNDATION CORP.
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: 30 Dec 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: N10000011931
FEI/EIN Number APPLIED FOR

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

Address: 15982 sw 61 st, davie, FL, 33331, US
Mail Address: 15982 sw 61 st, davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA LUIS OMAR Chief Executive Officer 15982 sw 61 st, davie, FL, 33331
LYNN ERIKA Secretary 15982 sw 61 st, davie, FL, 33331
MULARSKI MONICA R Treasurer 15982 sw 61 st, davie, FL, 33331
SEBASTIAN LEON Vice President 15982 sw 61 st, davie, FL, 33331
SCHRIEBER MARK Vice President 15982 sw 61 st, davie, FL, 33331
Schrieber Erika Agent 15982 sw 61 st, davie, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086555 SOUTH FLORIDA PACHUCA FC EXPIRED 2013-08-30 2018-12-31 - 1954 NW 183 TERRACE, PEMBROKE PINES PINES, FL, 33029
G13000010208 PACHUCA FC EXPIRED 2013-01-29 2018-12-31 - 1954 NW 183 TERRACE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 Schrieber, Erika -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 15982 sw 61 st, davie, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 15982 sw 61 st, davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-01-09 15982 sw 61 st, davie, FL 33331 -
VOLUNTARY DISSOLUTION 2013-09-10 - -
AMENDMENT 2013-02-13 - -
AMENDMENT AND NAME CHANGE 2011-01-19 90 MINUTES FOUNDATION CORP. -

Documents

Name Date
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-06-10
VOLUNTARY DISSOLUTION 2013-09-10
Amendment 2013-02-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State