Search icon

PUNISHERS VICE CITY LAW ENFORCEMENT MC INC

Company Details

Entity Name: PUNISHERS VICE CITY LAW ENFORCEMENT MC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: N17000007801
FEI/EIN Number 82-2333930
Address: 11301 S Dixie Hwy #565401, Miami, FL, 33256, US
Mail Address: 11301 S Dixie Hwy #565401, Miami, FL, 33256, US
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALMON GUILLERMO Agent 11301 S Dixie Hwy #565401, Miami, FL, 332565701

Treasurer

Name Role Address
SALMON GUILLERMO Treasurer 11301 S Dixie Hwy #565401, MIAMI, FL, 33256

Director

Name Role Address
SALMON GUILLERMO Director 11301 S Dixie Hwy #565401, MIAMI, FL, 33256
MC FEELY PATRICK F Director 11301 S Dixie Hwy #565401, Miami, FL, 33256

President

Name Role Address
MC FEELY PATRICK F President 11301 S Dixie Hwy #565401, Miami, FL, 33256

Vice President

Name Role Address
PEARCE STEVEN T Vice President 11301 S Dixie Hwy #565401, Miami, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 11301 S Dixie Hwy #565401, Miami, FL 33256 No data
CHANGE OF MAILING ADDRESS 2025-01-07 11301 S Dixie Hwy #565401, Miami, FL 33256 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 11301 S Dixie Hwy #565401, Miami, FL 33256-5701 No data
AMENDMENT 2018-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-04 SALMON, GUILLERMO No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2018-09-04
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State