Search icon

MIAMI ENTERTAINMENT CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: MIAMI ENTERTAINMENT CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2018 (7 years ago)
Document Number: N18000001218
FEI/EIN Number APPLIED FOR
Address: c/o Milton Fuentes, 4000 Ponce de Leon, CORAL GABLES, FL, 33146, US
Mail Address: PO Box 431725, Miami, FL, 33243, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
M. Fuentes & Co Agent 4000 Ponce de Leon, CORAL GABLES, FL, 33146

President

Name Role Address
LINARES JULIAN President 555 NE 15 St, Miami, FL, 33132

Vice President

Name Role Address
FUENTES MILTON Vice President 555 NE 15 St, Miami, FL, 33132
Betancourt Vicente Vice President 555 NE 15 St, Miami, FL, 33132
Zepeda Rosalba Vice President 555 NE 15 St, Miami, FL, 33132

Director

Name Role Address
Gort Willy Director 555 NE 15 St, Miami, FL, 33132
Padron Camilo Director 555 NE 15 St, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011994 MECC ACTIVE 2023-01-25 2028-12-31 No data PO BOX 431725, MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 c/o Milton Fuentes, 4000 Ponce de Leon, Ste 470, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2024-05-01 c/o Milton Fuentes, 4000 Ponce de Leon, Ste 470, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4000 Ponce de Leon, Ste 470, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 M. Fuentes & Co No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-01
Domestic Non-Profit 2018-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State