Search icon

A MOTHER'S HURTING HEART, INC. - Florida Company Profile

Company Details

Entity Name: A MOTHER'S HURTING HEART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: N11000003778
FEI/EIN Number 451568562

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

Address: 785 NW 116th Street, MIAMI, FL, 33168, US
Mail Address: 785 NW 116th Street, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGER TANAKA Chief Executive Officer 785 NW 116th Street, MIAMI, FL, 33168
CHARLES AKIL Vice Chairman 16311 NW 37th Place, MIAMI, FL, 33054
Hernandez Briana Asst 2310 NW 152nd Terrace, OpaLocka, FL, 33054
HICKS CLARENCE Vice President 785 NW 116 ST, MIAMI, FL, 33168
JOHNSON LATEAVA Secretary PO BOX 610815, NORTH MIAMI, FL, 33261
Jacobs LaToya Treasurer 6600 NW 27th Avenue, MIAMI, FL, 33147
STRINGER TANAKA Agent 785 NW 116th Street, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 785 NW 116th Street, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2015-03-25 785 NW 116th Street, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 785 NW 116th Street, MIAMI, FL 33168 -
AMENDMENT AND NAME CHANGE 2011-09-12 A MOTHER'S HURTING HEART, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State