Search icon

MIAMI DIAPER BANK, INC.

Company Details

Entity Name: MIAMI DIAPER BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N14000004853
FEI/EIN Number 46-5050688
Address: 2699 West 79th Street, Unit 2, HIaleah, FL, 33016, US
Mail Address: 4770 BISCAYNE BLVD., SUITE 980, MIAMI, FL, 33137, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHAECHTER FRED ROBERTO Agent 4770 BISCAYNE BLVD., SUITE 980, MIAMI, FL, 33137

Vice President

Name Role Address
Dawkins Nichole Vice President 8325 NE 2nd Ave, MIAMI, FL, 33138

Officer

Name Role Address
Gonzalez Ana Officer 801 Brickell Avenue, Miami, FL, 33131
Lobos Bryan Officer 2855 S. LeJeune Road, Coral Gables, FL, 33134

Director

Name Role Address
Schaechter Fred Roberto Director 4770 BISCAYNE BLVD., SUITE 980, MIAMI, FL, 33137

Exec

Name Role Address
Rojas Gabriela Exec 4770 BISCAYNE BLVD., SUITE 980, MIAMI, FL, 33137

Treasurer

Name Role Address
Snitzer Adam Treasurer 560 West 51st Terrace, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2699 West 79th Street, Unit 2, HIaleah, FL 33016 No data
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 SCHAECHTER, FRED ROBERTO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-03-09 2699 West 79th Street, Unit 2, HIaleah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4770 BISCAYNE BLVD., SUITE 980, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State