Search icon

THE LIBERTY CITY OPTIMIST CLUB OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE LIBERTY CITY OPTIMIST CLUB OF FLORIDA, 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: 17 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 1991 (34 years ago)
Document Number: N41712
FEI/EIN Number 650229340

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

Address: 4900 NW 12TH AVENUE, MIAMI, FL, 33127, US
Mail Address: 1350 NW 50 ST, Miami, FL, 33142, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LUTHER President 19383 SW 68 ST, SW RANCHES, FL, 33332
JASMIN NADEGE Vice President 1101 BRICKELL AV #3102, MIAMI, FL, 33131
JEFFERSON KENYADA Secretary 948 NW 204 ST, MIAMI GARDENS, FL, 33169
RUTLEDGE PIERRE Officer 788 NW 55 ST, MIAMI, FL, 33127
JACKSON SR DWIGHT L Officer 3130 NW 81 TER, MIAMI, FL, 33147
PRESLEY SHIRLEY Officer 14640 PIERCE ST, MIAMI, FL, 33176
Coulanges Eureca Agent 1451 NW 50 ST, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-21 4900 NW 12TH AVENUE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1451 NW 50 ST, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Coulanges, Eureca -
CHANGE OF PRINCIPAL ADDRESS 2018-11-08 4900 NW 12TH AVENUE, MIAMI, FL 33127 -
AMENDMENT 1991-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743899 LAPSED 1000000443802 MIAMI-DADE 2013-04-12 2023-04-17 $ 1,322.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000361548 LAPSED 10-24414-CC-23 MIAMI-DADE COUNTY COURT 2011-05-09 2016-06-10 $15,516.88 TBF FINANCIAL, LLC AS ASSIGNEE OF WELLS FARGO FINANCIA, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000135298 LAPSED 10-13774 C25 MIAMI DADE COUNTY COURT 2011-02-24 2016-03-07 $7730.00 A1A TRANSPORTATION, INC., 15151 NW 33RD PLACE, MIAMI GARDENS FL 330
J10000425949 ACTIVE 1000000121139 DADE 2009-05-15 2030-03-24 $ 311.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-11-08
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State