Entity Name: | ALLIED MINORITY CONTRACTORS ASSOCIATION INC. |
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: | 02 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2019 (6 years ago) |
Document Number: | N13000006045 |
FEI/EIN Number |
811915271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 NW 3rd Avenue, MIAMI, FL, 33136, US |
Mail Address: | 937 NW 3rd Avenue, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilmore Samuel | Director | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
Tilley Marvin | Director | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
Jean-Louis Serge | Director | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
Mingo Michael | Director | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
Coleman Jackie | Director | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
Adetu Frank | Director | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
HAMLER ELSIE K | Agent | 937 NW 3rd Avenue, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 937 NW 3rd Avenue, CRC - 2, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 937 NW 3rd Avenue, CRC - 2, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 937 NW 3rd Avenue, CRC - 2, MIAMI, FL 33136 | - |
REINSTATEMENT | 2019-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-22 | HAMLER, ELSIE K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-05-22 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State