Entity Name: | LATIN AMERICAN MOTORCYCLE ASSOCIATION KISSIMMEE 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: | 27 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | N17000003280 |
FEI/EIN Number |
820974197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1702 KELLEY AVE, KISSIMMEE, FL, 34744, US |
Mail Address: | 3587 Province Drive, Melbourne, FL, 32934, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acevedo Victoria | President | 3587 Province Drive, Melbourne, FL, 32934 |
Silva Gustavo | Vice President | 3392 Cordgrass Pl, Harmony, FL, 34773 |
Yon Peyton | Secretary | 10380 Macduff Drive, Orlando, FL, 32832 |
Jimenez Axel | Moto | 1233 Pecan Street, Kissimmee, FL, 34744 |
Cereda Julio | Busi | 1845 Jamestown Ln, West Melbourne, FL, 32904 |
Ford Robert | Treasurer | 72 Bounty Lane, Melbourne, FL, 32903 |
Acevedo Victoria | Agent | 3587 Province Drive, Melbourne, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-12 | 1702 KELLEY AVE, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 3587 Province Drive, Melbourne, FL 32934 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-18 | Acevedo, Victoria | - |
REINSTATEMENT | 2018-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-11-18 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State