Search icon

SOUTH FLORIDA SENIORS IN ACTION, INC

Company Details

Entity Name: SOUTH FLORIDA SENIORS IN ACTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2015 (9 years ago)
Document Number: N15000007734
FEI/EIN Number 47-4776337
Address: 833 6th Street, First Floor, Miami Beach, FL, 33139, US
Mail Address: 833 6th Street, First Floor, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mesa, Esq. Carlos Agent 4960 SW 72nd Ave., Miami, FL, 33155

President

Name Role Address
Sierra Eddie President 833 6th Street, Miami Beach, FL, 33139

Treasurer

Name Role Address
Sierra Eddie Treasurer 833 6th Street, Miami Beach, FL, 33139

Vice President

Name Role Address
Duarte Concepcion Vice President 833 6th Street, Miami Beach, FL, 33139

Secretary

Name Role Address
Duarte Concepcion Secretary 833 6th Street, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017172 TENDER LOVING CARE ADULT CARE EXPIRED 2019-02-01 2024-12-31 No data 633 6TH STREET, FIRST FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Mesa, Esq., Carlos No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4960 SW 72nd Ave., Suite 206, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 833 6th Street, First Floor, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2019-02-12 833 6th Street, First Floor, Miami Beach, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State