Entity Name: | MIAMI CHAPTER OF THE U.S. NATIONAL COMMITTEE FOR UN WOMEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2012 (13 years ago) |
Date of dissolution: | 02 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2022 (2 years ago) |
Document Number: | N12000005947 |
FEI/EIN Number | 45-5491643 |
Address: | 50 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 2525 Ponce De Leon Blvd., CORAL GABLES, FL, 33134, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERAMERICAN CORPORATE SERICES LLC | Agent | 2525 Ponce De Leon Blvd., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Avila Caridad C | Director | 12130 SW 68 Ave., Miami, FL, 33156 |
Dalmau Josiane | Director | 1769 SW 24th Terrace, Miami, FL, 33145 |
Greer-Digon Vivian | Director | 2154 SW 99th Avenue, Miami, FL, 33165 |
Bowman Rosana | Director | Inter-American Development Financial Solut, Coral Gables, FL, 33132 |
Ngoie Kaleba | Director | 9280 SW 153rd Passage, Miami, FL, 33196 |
Rishmague Sandra C | Director | 1150 South Miami Avenue, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 50 Biscayne Blvd, Apt #2504, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 50 Biscayne Blvd, Apt #2504, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-18 | INTERAMERICAN CORPORATE SERICES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-18 | 2525 Ponce De Leon Blvd., Suite 1225, Coral Gables, FL 33134 | No data |
AMENDMENT | 2016-07-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-02 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-08-18 |
ANNUAL REPORT | 2017-01-09 |
Amendment | 2016-07-15 |
AMENDED ANNUAL REPORT | 2016-06-13 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State