Search icon

THE SOUTH FLORIDA RATTLERS, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTH FLORIDA RATTLERS, 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: 11 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: N94000001835
FEI/EIN Number 650449879

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

Address: 11200 Biscayne blvd, Miami, FL, 33181, US
Mail Address: 11200 Biscayne blvd, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frye Allen L President 405 N Ocean blvd, Pompano Beach, FL, 33062
Frye Allen L Treasurer 405 N Ocean blvd, Pompano Beach, FL, 33062
Kunzle Giuliana Treasurer 11200 Biscayne blvd, Miami, FL, 33181
Kunzle Giuliana Agent 11200 Biscayne blvd, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090979 ENDLESS POSSIBILITIES EXPIRED 2010-10-04 2015-12-31 - 5861 WHITE CYPRESS DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-02 11200 Biscayne blvd, Ph24, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 11200 Biscayne blvd, Ph24, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-06-02 Kunzle , Giuliana -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 11200 Biscayne blvd, Ph24, Miami, FL 33181 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State