Search icon

STRUGGLE FOR MIAMI'S AFFORDABLE AND SUSTAINABLE HOUSING INCORPORATED - Florida Company Profile

Company Details

Entity Name: STRUGGLE FOR MIAMI'S AFFORDABLE AND SUSTAINABLE HOUSING INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: N16000001844
FEI/EIN Number 81-0878478

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

Address: 1611 NW 65th St, MIAMI, FL, 33147, US
Mail Address: 1611 NW 65th St, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madriz Adrian A Co 1990 NW 4th Ct, Miami, FL, 33136
Madriz Adrian A E 1990 NW 4th Ct, Miami, FL, 33136
Town Porgie Director 7201 NE Miami Ct, Miami, FL, 33138
lisbon mary V Treasurer 816 NW 11th St, Miami, FL, 33136
Klionsky Allie I Director 2417 NW 36th St, Boca Raton, FL, 33431
Bryant Trenise L Co 2357 NW 167th St, Miami Gardens, FL, 33056
Bryant Trenise L E 2357 NW 167th St, Miami Gardens, FL, 33056
Smith Destini A Director 2150 Sans Souci Blvd, North Miami, FL, 33181
MADRIZ ADRIAN A Agent 1990 NW 4th Ct, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022070 COVIVI ACTIVE 2025-02-13 2030-12-31 - 1611 NW 65TH ST, MIAMI, FL, 33147
G22000139547 SMASH ACTIVE 2022-11-08 2027-12-31 - 1611 NW 65TH ST, MIAMI, FL, 33147
G18000096768 SMASH THE SLUMLORDS ACTIVE 2018-08-29 2028-12-31 - 1611 NW 65TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1611 NW 65th St, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-03-23 1611 NW 65th St, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 1990 NW 4th Ct, Apt 11, Miami, FL 33136 -
AMENDMENT 2016-07-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-08
Amendment 2016-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State