Entity Name: | FLORIDA UNITED GIRLS SOCCER ASSOCIATION, 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: | 14 Sep 1988 (37 years ago) |
Date of dissolution: | 23 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | N28354 |
FEI/EIN Number |
650057398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14629 SW 104th Street, MIAMI, FL, 33186, US |
Mail Address: | 14629 SW 104th Street, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALOMBO CLAUDIA | President | 9112 SW 148TH COURT, MIAMI, FL, 33196 |
PALOMBO CLAUDIA | Director | 9112 SW 148TH COURT, MIAMI, FL, 33196 |
HIGGS ROBIN A | Vice President | 6920 180th Avenue North, LOXAHATCHEE, FL, 33470 |
DUBREUZE MIRLENE E | Treasurer | 13566 NW 7TH COURT, PEMBROKE PINES, FL, 33028 |
PALOMBO CLAUDIA | Agent | 9112 SW 148th Court, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 9112 SW 148th Court, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 14629 SW 104th Street, #138, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | 14629 SW 104th Street, #138, MIAMI, FL 33186 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-12 | PALOMBO, CLAUDIA | - |
REINSTATEMENT | 2006-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-01-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-03 |
REINSTATEMENT | 2010-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State