Search icon

SOUTH DADE DEMOCRATIC BLACK CAUCUS, INC./RON BROWN CHAPTER - Florida Company Profile

Company Details

Entity Name: SOUTH DADE DEMOCRATIC BLACK CAUCUS, INC./RON BROWN CHAPTER
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 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N15000004159
FEI/EIN Number 47-3497508

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

Address: 10361 SW 145th St, MIAMI, FL, 33176, US
Mail Address: P. O. Box 56-0203, Miami, FL, 33256-0203, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lovely Venusmia President P. O. Box 56-0203, Miami, FL, 332560203
Randall Lula Firs 14305 S.W. 109 Court, Miami, FL, 33176
ANDERSON DIANNA Seco 10361 S.W. 145TH STREET, MIAMI, FL, 33176
Raheem Lynda Secretary 12013 SW 110th Street, Circle N, MIAMI, FL, 33186
Farias Johnny Treasurer 13718 SW 283 Terrace, Homestead, FL, 33030
Lovely Venusmia Agent 25151 S.W. 130 Avenue, Princeton, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 25151 S.W. 130 Avenue, A112, Princeton, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Lovely, Venusmia -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 10361 SW 145th St, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-04-17 10361 SW 145th St, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-17
Off/Dir Resignation 2017-04-05
ANNUAL REPORT 2016-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State