Search icon

TOWN OF MEDLEY CHAMBER OF COMMERCE, INC - Florida Company Profile

Company Details

Entity Name: TOWN OF MEDLEY 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: 25 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000010073
FEI/EIN Number 352424292

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

Address: 7911 NW 72 Ave,, Medley, FL, 33166, US
Mail Address: 7911 NW 72nd Avenue, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBI JUAN A President 7911 NW 72 Ave,, Medley, FL, 33166
RUIZ FELIX Director 7911 NW 72 Ave,, Medley, FL, 33166
GRANADO MYRIAM Vice President 7911 NW 72 Ave,, Medley, FL, 33166
CUERVO LUIS G Treasurer 7911 NW 72 Ave,, Medley, FL, 33166
SUAREZ LUIS Director 7911 NW 72 Ave,, Medley, FL, 33166
RUBI JUAN A Agent 13101 SW 11th Court, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 13101 SW 11th Court, Apt. B-307, Pembroke Pines, FL 33027 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 7911 NW 72 Ave,, 214-B, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-06-11 7911 NW 72 Ave,, 214-B, Medley, FL 33166 -
AMENDMENT 2017-07-31 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 RUBI, JUAN A -
AMENDMENT 2012-10-17 - -

Documents

Name Date
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-01-25
Amendment 2017-07-31
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-11-09
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State