Entity Name: | THE MIOT 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: | 28 Dec 1987 (37 years ago) |
Date of dissolution: | 03 Jan 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2005 (20 years ago) |
Document Number: | N24103 |
FEI/EIN Number |
650021932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | STEPHEN C LANDE, 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Mail Address: | STEPHEN C LANDE, 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDE STEPHEN C | Director | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
LANDE STEPHEN C | Secretary | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
HARTE, SAMUEL | Director | 7251 SW 129 ST, MIAMI, FL, 33156 |
SAMOLE, MYRON | Director | 13980 NW 58 COURT, MIAMI LAKES, FL |
MIOT, SANFORD B. | Director | 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
MIOT, SANFORD B. | Chairman | 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
MIOT, SANFORD B. | President | 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
SOLOMON JACOB | Director | 4200 BISCAYNE BLVD, MIAMI, FL |
LANDE STEPHEN C | Agent | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | STEPHEN C LANDE, 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | STEPHEN C LANDE, 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-26 | LANDE, STEPHEN C | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-04 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
AMENDED AND RESTATEDARTICLES | 1989-03-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-01-03 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-26 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-05-12 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State