Entity Name: | NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS MIAMI CHAPTER, 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: | 14 Feb 2017 (8 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | N17000001653 |
FEI/EIN Number |
65-0284035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12002 SW 128 Ct, Miami, FL, 33186, US |
Mail Address: | PO Box 290483, Fort Lauderdale, FL, 33329, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ulloa Ruby | President | 9435 SW 6th Lane, Miami, FL, 33174 |
Henriquez Carlos | Vice President | 2521 NW 104th Ave, Sunrise, FL, 33322 |
Pino Nori | Secretary | 15340 SW 156th Ave, Miami, FL, 33187 |
Correia Brian M | Treasurer | PO Box 290483, Fort Lauderdale, FL, 33329 |
Perez Jacqueline | Boar | 12957 SW 135th St, Miami, FL, 33186 |
Benitez Walter | Boar | 12002 SW 128 Ct, Miami, FL, 33186 |
Correia Brian M | Agent | 12002 SW 128 Ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 12002 SW 128 Ct, Suite 207, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 12002 SW 128 Ct, Suite 207, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | Correia, Brian M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 12002 SW 128 Ct, Suite 207, Miami, FL 33186 | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2023-10-04 | NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS MIAMI CHAPTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
Article of Correction/NC | 2023-10-04 |
ANNUAL REPORT | 2023-08-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-15 |
Domestic Non-Profit | 2017-02-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State