Search icon

ATTACHABLE INCORPORATED

Company Details

Entity Name: ATTACHABLE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: N13000005817
FEI/EIN Number 74-3028851
Address: 821 NW 54 ST, MIAMI, FL, 33127, US
Mail Address: 1150 NW 51terr, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROLLE VERNAL Agent 1150 N.W. 51 Terr, MIAMI, FL, 33127

Vice President

Name Role Address
HAYNES BILLEE Vice President 821 NW 54TH STREET, MIAMI, FL, 33127

Chief Executive Officer

Name Role Address
ROLLE VERNAL III Chief Executive Officer 821 NW 54TH STREET, MIAMI, FL, 33127

Trustee

Name Role Address
JAMES SONYA Trustee 1043 NW 76TH ST, MIAMI, FL, 33150
Solomon David Trustee 821 NW 54th Street, Miami, FL, 33127

President

Name Role Address
WHILEY-BOYD JULIA President 1081 NE 87TH ST, N MIAMI, FL, 33138

Chairman

Name Role Address
ROLLE VERNAL Jr. Chairman 821 NW 54 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 821 NW 54 ST, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1150 N.W. 51 Terr, MIAMI, FL 33127 No data
REINSTATEMENT 2016-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-31 ROLLE, VERNAL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-08-04 No data No data
AMENDMENT 2016-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 821 NW 54 ST, MIAMI, FL 33127 No data
AMENDMENT 2013-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-10-31
Amendment 2016-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State