Search icon

SKETCHES FOR MANKIND, INC. - Florida Company Profile

Company Details

Entity Name: SKETCHES FOR MANKIND, 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N14000003789
FEI/EIN Number 46-5397448

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

Address: 11900 nw 29 st, Sunrise, FL, 33323, US
Mail Address: 11900 nw 29 st, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ELIO A President 11900 nw 29 st, Sunrise, FL, 33323
MERCADO ELIO A Secretary 11900 nw 29 st, Sunrise, FL, 33323
MERCADO ELIO A Director 11900 nw 29 st, Sunrise, FL, 33323
MERCADO YURI L Vice President 11900 nw 29 st, Sunrise, FL, 33323
MERCADO YURI L Treasurer 11900 nw 29 st, Sunrise, FL, 33323
MERCADO YURI L Director 11900 nw 29 st, Sunrise, FL, 33323
ENDO TSUKASA Director 5701 BISCAYNE BLVD., UNIT 302, MIAMI, FL, 33127
Mercado Yuri LVPTD Agent 11900 nw 29 st, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 11900 nw 29 st, Sunrise, FL 33323 -
REINSTATEMENT 2018-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 11900 nw 29 st, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2018-12-18 11900 nw 29 st, Sunrise, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 Mercado, Yuri Liset, VPTD -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2014-07-25 - -

Documents

Name Date
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-11-05
Amended and Restated Articles 2014-07-25
Domestic Non-Profit 2014-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State