Search icon

LAMBDA MIAMI-DADE, INC.

Company Details

Entity Name: LAMBDA MIAMI-DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: N12000011183
FEI/EIN Number 46-1479913
Address: 28 NE 54th Street, MIAMI, FL, 33137, US
Mail Address: 28 NE 54 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ward Kenneth B Agent 700 NE 63rd St, Miami, FL, 33138

Secretary

Name Role Address
Becchinelli Vincent Secretary 28 NE 54th ST, MIAMI, FL, 33137

Vice President

Name Role Address
Rodriguez Mario Vice President 28 NE 54th Street, MIAMI, FL, 33137

President

Name Role Address
RICHEY MICHAEL President 235 NE 48TH ST, MIAMI, FL, 33137

Treasurer

Name Role Address
WARD KENNETH Treasurer 700 NE 63RD ST., D505, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 700 NE 63rd St, D505, Miami, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 700 NE63rd St, D505, Miami, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Ward, Kenneth B No data
AMENDMENT 2018-10-18 No data No data
AMENDMENT 2014-04-21 No data No data
CHANGE OF MAILING ADDRESS 2013-03-22 28 NE 54th Street, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 28 NE 54th Street, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
Amendment 2018-10-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State