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 |
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 |
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 | - | - |
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