Search icon

CEDARS AUXILIARY, INC. - Florida Company Profile

Company Details

Entity Name: CEDARS AUXILIARY, 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: 04 Jun 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N93000002528
FEI/EIN Number 650415064

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

Address: 1400 NW 12TH AVE, MIAMI, FL, 33136
Mail Address: 1400 NW 12TH AVE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALBOY DENISE President 4700 SHERIDAN STREET, UNIT P, HOLLYWOOD, FL, 33021
TALBOY DENISE Director 4700 SHERIDAN STREET, UNIT P, HOLLYWOOD, FL, 33021
FINK GARY Vice President 8785 SW 58TH STREET, COOPER CITY, FL, 33328
FINK GARY Director 8785 SW 58TH STREET, COOPER CITY, FL, 33328
KEARIN TACEY Secretary 9920 SW 60TH STREET, MIAMI, FL, 33173
KEARIN TACEY Treasurer 9920 SW 60TH STREET, MIAMI, FL, 33173
KEARIN TACEY Director 9920 SW 60TH STREET, MIAMI, FL, 33173
GLOVER LOTTE Director 42 SAMANA DRIVE, CORAL GABLES, FL, 33133
LEITNER GRACE Director 100 LINCON ROAD, PH9, MIAMI BEACH, FL, 33139
ARONSON DAVID A Agent 1000 NE 176TH STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900126 UNIVERSITY OF MIAMI HOSPITAL AUXILIARY EXPIRED 2008-11-11 2013-12-31 - CEDARS AUXILIARY, INC., 1400 NW 12TH AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-15 ARONSON, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 1000 NE 176TH STREET, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 1995-07-28 - -
NAME CHANGE AMENDMENT 1993-07-30 CEDARS AUXILIARY, INC. -

Documents

Name Date
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State