Search icon

BIG BROTHERS BIG SISTERS OF MIAMI INSTITUTE, INC.

Company Details

Entity Name: BIG BROTHERS BIG SISTERS OF MIAMI INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Document Number: N15000008907
FEI/EIN Number 47-5086692
Address: 550 NW 42nd AVE, MIAMI, FL, 33126, US
Mail Address: 550 NW 42nd AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PRYJCXTYLB0576 N15000008907 US-FL GENERAL ACTIVE 2015-09-17

Addresses

Legal C/O NELSON, GALE S, 550 NW 42nd AVE, MIAMI, US-FL, US, 33126
Headquarters 550 NW 42nd Avenue, Miami, US-FL, US, 33126

Registration details

Registration Date 2019-06-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N15000008907

Agent

Name Role Address
NELSON GALE S Agent 550 NW 42nd AVE, MIAMI, FL, 33126

Officer

Name Role Address
GELBER DAN Officer 550 NW 42nd AVE, MIAMI, FL, 33126
STEINBERG RICHARD L Officer 550 NW 42nd AVE, Miami, FL, 33126
STURGES ROBERT Officer 550 NW 42nd AVE, Miami, FL, 33126

President

Name Role Address
Nelson Gale S President 550 NW 42nd AVE, MIAMI, FL, 33126

Director

Name Role Address
Crabtree Bonnie Director 550 NW 42nd AVE, MIAMI, FL, 33126
Karson Jack Director 550 NW 42nd AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-10 NELSON, GALE S No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 550 NW 42nd AVE, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 550 NW 42nd AVE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2016-09-21 550 NW 42nd AVE, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-09-21
Domestic Non-Profit 2015-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State