Search icon

MIAMI CHAPTER OF THE U.S. NATIONAL COMMITTEE FOR UN WOMEN, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CHAPTER OF THE U.S. NATIONAL COMMITTEE FOR UN WOMEN, 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: 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

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

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

Key Officers & Management

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
INTERAMERICAN CORPORATE SERICES LLC Agent 2525 Ponce De Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 50 Biscayne Blvd, Apt #2504, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-02-14 50 Biscayne Blvd, Apt #2504, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-08-18 INTERAMERICAN CORPORATE SERICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-18 2525 Ponce De Leon Blvd., Suite 1225, Coral Gables, FL 33134 -
AMENDMENT 2016-07-15 - -

Documents

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 Apr 2025

Sources: Florida Department of State