Search icon

NAS RICHMOND DIVISION CORP - Florida Company Profile

Company Details

Entity Name: NAS RICHMOND DIVISION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: N12000008209
FEI/EIN Number 46-0853251

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

Address: 12450 SW 152nd St, MIAMI, FL, 33177, US
Mail Address: 14268 sw 291st St, Homestead, FL, 33033, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miranda Maria M President 14268 sw 291st St, Homestead, FL, 33033
MIRANDA MARIA Agent 14268 sw 291st St, Homestead, FL, 33033
Bacallao Joseph C Vice President 10922 SW 135 Place, MIAMI, FL, 33186
Miller Avia Treasurer 4504 Lyons Run Cir, Owings Mills, MD, 21117
Morales Marlene Secretary 10922 SW 135 Place, Miami, FL, 33186
Garcia Yohandi Director 13500 SW 69 CT, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160365 MIAMI-DADE MILITARY MUSEUM AND MEMORIAL ACTIVE 2022-12-28 2027-12-31 - 12460 SW 152 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 12450 SW 152nd St, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 14268 sw 291st St, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 12450 SW 152nd St, MIAMI, FL 33177 -
NAME CHANGE AMENDMENT 2019-10-28 NAS RICHMOND DIVISION CORP -
AMENDMENT AND NAME CHANGE 2016-11-22 ZEUS DIVISION - TRAINING SHIP SPIEGEL GROVE CORP -
REGISTERED AGENT NAME CHANGED 2016-11-22 MIRANDA, MARIA -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-31
Name Change 2019-10-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State