Entity Name: | DECARCERATE MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | N19000012944 |
FEI/EIN Number | 84-4077230 |
Address: | 1951 Northwest 7th Avenue, #300, Miami, FL, 33136, US |
Mail Address: | 1951 Northwest 7th Avenue, #300, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGSDALE MAYA | Agent | 1951 Northwest 7th Avenue, Miami, FL, 33136 |
Name | Role | Address |
---|---|---|
Conrey Bernadette | Chairman | 1951 Northwest 7th Avenue, Miami, FL, 33136 |
Name | Role | Address |
---|---|---|
Swain Anthony | Officer | 1951 Northwest 7th Avenue, Miami, FL, 33136 |
Florius Kathia | Officer | #600, Miami, FL, 33136 |
Name | Role | Address |
---|---|---|
Torres Lizbeth | Secretary | 1951 Northwest 7th Avenue, Miami, FL, 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011971 | BEYOND THE BARS | ACTIVE | 2021-01-25 | 2026-12-31 | No data | 1045 10TH STREET, APT 805, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1951 Northwest 7th Avenue, #300, Miami, FL 33136 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1951 Northwest 7th Avenue, #300, Miami, FL 33136 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 1951 Northwest 7th Avenue, #300, Miami, FL 33136 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-08 | RAGSDALE, MAYA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-07 |
Domestic Non-Profit | 2019-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State