Entity Name: | PUNISHERS MC SO-FLO CHAPTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jul 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N23000008373 |
Address: | 5401 SW 77 COURT, 206-E, MIAMI, FL 33155 |
Mail Address: | 5401 SW 77 COURT, 206-E, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLO, REYNALDO | Agent | 5401 SW 77 COURT, 206-E, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
ROLO, REYNALDO | President | 5401 SW 77 COURT, APT 206-E, MIAMI, FL 33155 |
Name | Role | Address |
---|---|---|
HASSING, MARCELO V | Vice President | 15488 SW 110 TERR, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
DELGADO, CARLOS | Treasurer | 10180 NW 1ST MNR, CORAL SPRINGS, FL 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2023-07-12 |
Date of last update: 09 Feb 2025
Sources: Florida Department of State