Search icon

ACHIEVE MIAMI, INC.

Company Details

Entity Name: ACHIEVE MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: N15000010282
FEI/EIN Number 47-5482321
Address: 220 Miracle Mile, Coral Gables, FL, 33134, US
Mail Address: 220 Miracle Mile, coral gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gallinar Michael DEsq. Agent 1000 Brickell Avenue, Suite 300, Miami, FL, 33131

President

Name Role Address
SAIONTZ LESLIE M President 1951 NW 7th Ave, Suite 600, Miami, FL, 33136

Director

Name Role Address
SAIONTZ LESLIE M Director 1951 NW 7th Ave, Suite 600, Miami, FL, 33136
BITTEL STEPHEN Director 801 Arthur Godfrey Road, Suite 600, Miami Beach, FL, 33140
Greer Evelyn Director 5900 SW 97 ST, Miami, FL, 33156
Fishman Lipsey Rebecca Director 1951 NW 7th Ave, Suite 600, Miami, FL, 33136
Grillo Claudia Director 11700 NE 6 Ave., Biscayne Park, FL, 33161
Benford Russell M Director 220 Miracle Mile, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 220 Miracle Mile, STE. 236, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-02-08 220 Miracle Mile, STE. 236, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1000 Brickell Avenue, Suite 300, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-12-19 Gallinar, Michael D, Esq. No data
AMENDMENT 2016-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-12-19
AMENDED ANNUAL REPORT 2017-10-10
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State