Entity Name: | GULFSTREAM ROTTWEILER CLUB OF GREATER MIAMI, 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: | 22 Sep 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | N16913 |
FEI/EIN Number |
650124108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13401 SW 68th Street, MIAMI, FL, 33183, US |
Mail Address: | 13401 SW 68th Street, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVALOS SILVIA | President | 13401 SW 68 St, MIAMI, FL, 33183 |
YOLANDA RAMIREZ | Secretary | 18468 NW 24 ST, PEMBROKE PINES, FL, 33029 |
ALAYON GLORIA | Treasurer | 3840 SW 121 AVE., MIAMI, FL, 33175 |
FISHER PATRICIA | Director | 16510 County Rd 450, Umatilla, FL, 32784 |
Fisher Patricia | Agent | 16510 County Rd 450, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-20 | 13401 SW 68th Street, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2022-11-20 | 13401 SW 68th Street, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-20 | Fisher, Patricia | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-20 | 16510 County Rd 450, Umatilla, FL 32784 | - |
REINSTATEMENT | 1990-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1989-09-25 | GULFSTREAM ROTTWEILER CLUB OF GREATER MIAMI, INC. | - |
Name | Date |
---|---|
Name Change | 2024-11-25 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-11-20 |
ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State