Entity Name: | OFFICE OF NEW AMERICANS OF MIAMI-DADE, INC. |
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: | 04 Mar 2016 (9 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: | N16000002345 |
FEI/EIN Number |
82-2568845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Biscayne Blvd, MIAMI, FL, 33137, US |
Mail Address: | 2800 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Petit Tessa | Treasurer | 2800 Biscayne Blvd, MIAMI, FL, 33137 |
Adelson Wendi | Director | 2800 Biscayne Blvd, MIAMI, FL, 33137 |
Denis Santra | Chairman | 745 NW 54th Street, MIAMI, FL, 33137 |
Petit Tessa | Agent | 2800 Biscayne Blvd, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117971 | ONA | EXPIRED | 2018-11-01 | 2023-12-31 | - | 601 NW 1ST COURT #116, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 2800 Biscayne Blvd, #300, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 2800 Biscayne Blvd, #300, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Petit, Tessa | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 2800 Biscayne Blvd, #300, MIAMI, FL 33137 | - |
AMENDMENT | 2018-03-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-07-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-11-01 |
Amendment | 2018-03-16 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-28 |
Domestic Non-Profit | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State