Entity Name: | DEFENDERS MOTORCYCLE CLUB - SOUTH FLORIDA CHAPTER, 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: | 27 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | N11000006133 |
FEI/EIN Number |
45-4222164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15901 SW 254th Street, Homestead, FL, 33032, US |
Mail Address: | 12143 SW 251 Street, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuentes Julio | President | 12143 SW 251 Street, Homestead, FL, 33032 |
Aguilar Javier | Vice President | 12143 SW 251 Street, Homestead, FL, 33032 |
Lemus Juan | Majo | 12143 SW 251 Street, Homestead, FL, 33032 |
Perronne Todd | Comm | 12143 SW 251 Street, Homestead, FL, 33032 |
Garcia Max | Secretary | 12143 SW 251 Street, Homestead, FL, 33032 |
Florenco Michael | Lt | 12143 SW 251 Street, Homestead, FL, 33032 |
Kovac Micheal | Agent | 15901 SW 254 Street, Homestead, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 15901 SW 254th Street, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 15901 SW 254th Street, Homestead, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Kovac, Micheal | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 15901 SW 254 Street, Homestead, FL 33031 | - |
AMENDMENT | 2022-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
Amendment | 2022-08-29 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State