Entity Name: | KIWANIS CLUB OF MIAMI, 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: | 04 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | N48705 |
FEI/EIN Number |
590320115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12020 SW 122nd Terrace, MIAMI, FL, 33186, US |
Mail Address: | P.O. BOX 330823, MIAMI, FL, 33233 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS BRUCE | President | 13912 SW 68TH ST, MIAMI, FL, 33183 |
BUKSCH BOB | Director | 8241 SW 107TH ST., MIAMI, FL, 33157 |
MAZZARELLA JOHN RJR | Director | 10733 SW 129TH PL, MIAMI, FL, 33186 |
LUCAS GEORGE M | Director | 13020 SW 82ND TER, MIAMI, FL, 33183 |
DACKS VALERIE | Director | 6916 SW 127TH CT, MIAMI, FL, 33183 |
Charles Little | Treasurer | 12020 SW 122ND TER, MIAMI, FL, 33186 |
Little Charles W | Agent | 12020 SW 122nd Terrace, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 12020 SW 122nd Terrace, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 12020 SW 122nd Terrace, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Little, Charles W | - |
REINSTATEMENT | 1997-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1992-06-22 | - | - |
EVENT CONVERTED TO NOTES | 1992-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State