Search icon

UNA-USA MIAMI CHAPTER INC.

Company Details

Entity Name: UNA-USA MIAMI CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: N12000010939
FEI/EIN Number 46-0795416
Mail Address: 18117 Biscayne BLVD, Aventura, FL, 33160, US
Address: 18117 Biscayne BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NASCIMENTO CLAUDIA Agent 18117 Biscayne BLVD, Aventura, FL, 33160

President

Name Role Address
Wimberley Tate President 18117 Biscayne BLVD, AVENTURA, FL, 33160

Vice President

Name Role Address
Akel Claudia Vice President 18117 Biscayne BLVD, AVENTURA, FL, 33160

Treasurer

Name Role Address
Orr Kjell Treasurer 18117 Biscayne BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 18117 Biscayne BLVD, suite 2102, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 18117 Biscayne BLVD, Unit 2102, Aventura, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-05-17 NASCIMENTO, CLAUDIA No data
CHANGE OF MAILING ADDRESS 2021-05-17 18117 Biscayne BLVD, suite 2102, AVENTURA, FL 33160 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-07-18 No data No data
AMENDMENT 2013-04-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-05-17
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2014-02-06
Amendment 2013-07-18
Amendment 2013-04-01
Domestic Non-Profit 2012-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State