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 |
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 |
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 | - | - |
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