Search icon

MADIBA CHILDREN'S OUTREACH INC.

Company Details

Entity Name: MADIBA CHILDREN'S OUTREACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N11000011208
FEI/EIN Number 454706201
Address: 22768 SW 130th Ave., Miami, FL, 33170, US
Mail Address: 22768 SW 130th Ave., Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DYER BRYAN Agent 22768 SW 130th Ave., Miami, FL, 33170

Director

Name Role Address
Dyer Bryan Director 22768 SW 130th Ave., Miami, FL, 33170
AMARE BERUK Director S-CITY KOLFE KERANIO WOREDA 09 HOUSE #2198, ADDIS ABABA, ETHIPOIA
Warzala Kevin Director 3442 Coral Springs Dr., Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 22768 SW 130th Ave., Miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2023-05-01 22768 SW 130th Ave., Miami, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 22768 SW 130th Ave., Miami, FL 33170 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000684704 LAPSED 2017 CA 00478 O ORANGE CO 2018-07-10 2023-10-05 $47,745.84 GREENLAND SUITES, LLC, 3330 W. COLONIAL DRIVE, ORLANDO, FLORIDA 32808

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State