Entity Name: | OUT MIAMI FOUNDATION 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 Oct 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N14000009662 |
FEI/EIN Number |
47-1653660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON ROAD #787, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 ALTON ROAD #787, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ali Johann | Secretary | 10172 Doral Blvd, Doral, FL, 33178 |
Jaime Bayo | Chairman | 1604 Drexel Avenue, Miami Beach, FL, 33139 |
Leandro Barbuscio | Treasurer | 10 Venetian Way, Miami Beach, FL, 33139 |
Jovet Edgardo | Director | 8550 NW 3rd Ln, Miami, FL, 33126 |
Chase Ayinde | Director | PO Box 190474, Miami Beach, FL, 33139 |
Carlo Mercuri | Vice Chairman | 1321 Tangelo Isle, Fort Lauderdale, FL, 33315 |
BAYO JAIME A | Agent | 1521 ALTON ROAD #787, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007632 | PEACEJAM MIAMI | EXPIRED | 2015-01-21 | 2020-12-31 | - | 185 S HIBISCUS DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-07 | 1521 ALTON ROAD #787, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-11-07 | 1521 ALTON ROAD #787, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-07 | 1521 ALTON ROAD #787, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-14 |
Reg. Agent Change | 2016-11-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Domestic Non-Profit | 2014-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State