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 |
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 |
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 | - |
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