Search icon

FATHERS M.I.A., INC.

Company Details

Entity Name: FATHERS M.I.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2016 (9 years ago)
Document Number: N16000003754
FEI/EIN Number 81-2216792
Address: 12700 Biscayne Blvd. / 3600 S. State Rd. 7, North Miami / Miramar, FL, 33181, US
Mail Address: 4824 S.W. 24TH ST., W. PARK, FL, 33023
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON ROBERT LIII Agent 260 S.W. 29th Ave., Fort Lauderdale, FL, 33312

President

Name Role Address
HAWKINS GERNALD SR. President 4824 S.W. 24TH ST., W. PARK, FL, 33023

Vice President

Name Role Address
JACKSON ROBERT LIII Vice President 260 S.W. 29TH AVE., FT. LAUDERDALE, FL, 33312

Director

Name Role Address
Haynes Vicki Director 2552 S.W. 164th Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 12700 Biscayne Blvd. / 3600 S. State Rd. 7, Suite 401 / Suite 224, North Miami / Miramar, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2019-02-21 JACKSON, ROBERT L., III No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 260 S.W. 29th Ave., Fort Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-27
Domestic Non-Profit 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State