Entity Name: | PAMPHILE FAMILY FOUNDATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N20000004475 |
FEI/EIN Number |
850895384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 NE 152nd street, North Miami Beach, FL, 33162, US |
Mail Address: | 110 NE 152 STREET, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAMPHILE ANILUS | Vice President | 110 NE 152 STREET, MIAMI, FL, 33162 |
DORCELY ESTOMENE | President | 110 NE 152 STREET, MIAMI, FL, 33162 |
PAMPHILE NATACHA | Director | 110 NE 152 STREET, MIAMI, FL, 33162 |
PAMPHILE NATACHA | Secretary | 110 NE 152 STREET, MIAMI, FL, 33162 |
DORCELY CLEFF T | Treasurer | 110 NE 152 STREET, MIAMI, FL, 33162 |
DJINE GUELCE ROBERT | Director | 110 NE 152 STREET, MIAMI, FL, 33162 |
DORCELY ESTOMENE | Agent | 110 NE 152 STREET, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2021-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-27 | 110 NE 152 STREET, MIAMI, FL 33162 | - |
AMENDMENT | 2020-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | DORCELY, ESTOMENE | - |
NAME CHANGE AMENDMENT | 2020-06-26 | PAMPHILE FAMILY FOUNDATION INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 110 NE 152nd street, North Miami Beach, FL 33162 | - |
AMENDMENT | 2020-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2022-02-09 |
Amendment | 2021-06-04 |
ANNUAL REPORT | 2021-03-03 |
Amendment | 2020-10-27 |
Name Change | 2020-06-26 |
Amendment | 2020-05-26 |
Domestic Non-Profit | 2020-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State