Search icon

WESTCHESTER MIAMI DADE CHAMBER OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER MIAMI DADE CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2013 (11 years ago)
Date of dissolution: 06 Jan 2025 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: N13000009683
FEI/EIN Number 46-3961925

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

Address: 2530 SW 87 Avenue, Miami, FL, 33165, US
Mail Address: 2530 SW 87 Ave, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrido Jose Secretary 2530 SW 87 Ave, MIAMI, FL, 33165
Garrido Jose Treasurer 2530 SW 87 Ave, MIAMI, FL, 33165
Martinez Maria President 2530 SW 87 Avenue, Miami, FL, 33165
Abella Ruben Member 2530 SW 87 Avenue, Miami, FL, 33165
Garrido Jose Garrido Member 2530 SW 87 Avenue, Miami, FL, 33165
Garrido Jose Agent 2530 SW 87 Avenue, Miami, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Westchester Miami Dade Chamber of Commerce Inc. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2530 SW 87 Ave, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2530 SW 87 Ave, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2025-02-11 2530 SW 87 Ave, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 Garrido, Jose -
REINSTATEMENT 2022-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 2530 SW 87 Avenue, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-02-18 2530 SW 87 Avenue, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2530 SW 87 Avenue, Miami, FL 33165 -

Documents

Name Date
REINSTATEMENT 2025-02-11
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-26
Amendment 2015-09-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State