Entity Name: | DOWNTOWN MIAMI & BRICKELL CHAMBER OF COMMERCE, 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: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000001757 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 NE 1st. Street Suite 500, MIAMI, FL, 33132, US |
Mail Address: | 833 W 48 Street, Hialeah, FL, 33012, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA EVELIO | Director | 833 W 48 Street, Hialeah, FL, 33012 |
MEDINA EVELIO | President | 833 W 48 Street, Hialeah, FL, 33012 |
MEDINA EVELIO | Agent | 833 W 48 Street, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 833 W 48 Street, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 261 NE 1st. Street Suite 500, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-06 | 261 NE 1st. Street Suite 500, MIAMI, FL 33132 | - |
REINSTATEMENT | 2015-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | MEDINA, EVELIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000269660 | LAPSED | 18-010141-CC-26 | MIAMI-DADE COUNTY COURT | 2019-04-12 | 2024-04-22 | $11,678.57 | TRADE CENTER MANAGEMENT ASSOCIATES, LLC, 1300 PENSYSVANIA AVENUE NW, WASHINGTON, DC 20004-3002 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-05-19 |
REINSTATEMENT | 2015-10-06 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-21 |
Domestic Non-Profit | 2011-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State