Entity Name: | SOUTH FLORIDA CACTUS AND SUCCULENT SOCIETY, 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: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N93000000854 |
FEI/EIN Number |
650396680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6821 SW 27 STREET, MIAMI, FL, 33155, US |
Mail Address: | 6821 SW 27 STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA CATHI | Director | 13125 S. W. 112TH AVENUE, MIAMI, FL, 33176 |
DE LA FUENTE EMILIANO | President | 6821 SW 27 STREET, MIAMI, FL, 33155 |
FITZGERALD ISABEL | Director | 23590 SW 170 COURT, HOMESTEAD, FL, 33031 |
Fitzgerald Thomas | Treasurer | 23590 SW 170 COURT, Homestead, FL, 33031 |
DE LA FUENTE EMILIANO | Agent | 6821 SW 27 STREET, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000016835 | SFCSS | EXPIRED | 2011-02-14 | 2016-12-31 | - | 4853 NW 113 PLACE, DORAL,, FL, 33178 |
G11000016838 | SFCSS | EXPIRED | 2011-02-14 | 2016-12-31 | - | 4853 NW 113 PLACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 6821 SW 27 STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 6821 SW 27 STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 6821 SW 27 STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | DE LA FUENTE, EMILIANO | - |
AMENDMENT | 1995-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State