Search icon

FATHERS M.I.A., INC. - Florida Company Profile

Company Details

Entity Name: FATHERS M.I.A., INC.
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: 06 Apr 2016 (9 years ago)
Document Number: N16000003754
FEI/EIN Number 81-2216792

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

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

Key Officers & Management

Name Role Address
JACKSON ROBERT LIII Vice President 260 S.W. 29TH AVE., FT. LAUDERDALE, FL, 33312
Haynes Vicki Director 2552 S.W. 164th Ave, Miramar, FL, 33027
JACKSON ROBERT LIII Agent 260 S.W. 29th Ave., Fort Lauderdale, FL, 33312
HAWKINS GERNALD SR. President 4824 S.W. 24TH ST., W. PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 12700 Biscayne Blvd. / 3600 S. State Rd. 7, Suite 400 / Suite 224, North Miami / Miramar, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 12700 Biscayne Blvd. / 3600 S. State Rd. 7, Suite 401 / Suite 224, North Miami / Miramar, FL 33181 -
REGISTERED AGENT NAME CHANGED 2019-02-21 JACKSON, ROBERT L., III -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 260 S.W. 29th Ave., Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State