Entity Name: | MADIBA CHILDREN'S OUTREACH 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: | 02 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000011208 |
FEI/EIN Number |
454706201
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
DYER BRYAN | Agent | 22768 SW 130th Ave., Miami, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 22768 SW 130th Ave., Miami, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 22768 SW 130th Ave., Miami, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 22768 SW 130th Ave., Miami, FL 33170 | - |
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 |
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 Apr 2025
Sources: Florida Department of State