Search icon

MIAMI CRUISERS MOTORCYCLE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI CRUISERS MOTORCYCLE CLUB, 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: 14 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2004 (20 years ago)
Document Number: N22052
FEI/EIN Number 113730566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055, US
Mail Address: 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHBURG ELEASE Secretary 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055
RICHBURG ELEASE Director 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055
RICHBURG ELEASE Sr. Treasurer 17201 NW 37 CT, MIAMI GARDENS, FL, 33055
RICHBURG EMMETT ESr. Agent 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055
RICHBURG EMMETT ESr. President 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055
RICHBURG EMMETT ESr. Director 17201 NW 37TH COURT, MIAMI GARDENS, FL, 33055
Richburg Emmett EJr. Vice President 5330 N W 181st Terrace, MIAMI Gardens, FL, 33055
Richburg Emmett EJr. Director 5330 N W 181st Terrace, MIAMI Gardens, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-19 RICHBURG, EMMETT Edward, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 17201 NW 37TH COURT, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2012-04-13 17201 NW 37TH COURT, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2004-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-28 17201 NW 37TH COURT, MIAMI GARDENS, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State