Search icon

AMERICAN CULINARY FEDERATION MIAMI CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CULINARY FEDERATION MIAMI CHAPTER, 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: 29 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: N45802
FEI/EIN Number 272444212

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

Address: 20528 nw 12 AVENUE, MIAMI, FL, 33169, US
Mail Address: 20528 nw 12 AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO THOMAS President 20528 nw 12 AVENUE, MIAMI, FL, 33169
Russo Thomas L Chairman 20528 NW 12 Avenue, Miami, FL, 33169
RUSSO THOMAS Agent 20528 nw 12 AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-12 RUSSO, THOMAS -
CHANGE OF MAILING ADDRESS 2024-10-12 20528 nw 12 AVENUE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-12 20528 nw 12 AVENUE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-12 20528 nw 12 AVENUE, MIAMI, FL 33169 -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-08-06 - -
CANCEL ADM DISS/REV 2008-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-10-12
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State