Search icon

THE JUNIOR MARLINS NEIGHBORHOOD SPORTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE JUNIOR MARLINS NEIGHBORHOOD SPORTS ASSOCIATION, 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: 12 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N94000003993
FEI/EIN Number 650513340

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

Address: 2322 SW 106 CT, MIAMI, FL, 33165, US
Mail Address: 2322 SW 106 CT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTA ENRIQUE D President 2322 SW 106 CT, MIAMI, FL, 33165
ORTA ENRIQUE D Treasurer 2322 SW 106 CT, MIAMI, FL, 33165
ORTA ENRIQUE D Secretary 2322 SW 106 CT, MIAMI, FL, 33165
ORTA BENIGNO Director 2322 SW 106 CT, MIAMI, FL, 33165
Orta Desiree M Manager 2322 SW 106 CT, MIAMI, FL, 33165
ORTA ENRIQUE D Agent 2322 SW 106 CT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079429 MIAMI YOUTH BASEBALL LEAGUE EXPIRED 2013-08-09 2018-12-31 - 1331 SW 136 PLACE, MIAMI, FL, 33184
G13000014449 SOUTH FLORIDA COMPETITIVE YOUTH BASEBALL LEAGUE EXPIRED 2013-02-11 2018-12-31 - 1331 SW 136 PL, MIAMI, FL, 33184
G11000053321 INTERSCHOOL LEAGUE OF MIAMI EXPIRED 2011-06-06 2016-12-31 - 2375 SW 141 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
CHANGE OF MAILING ADDRESS 2021-09-30 2322 SW 106 CT, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 2322 SW 106 CT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 2322 SW 106 CT, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346224 TERMINATED 1000000268131 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-01-24
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30
Amendment 2014-10-06
ANNUAL REPORT 2014-04-28
Amendment 2013-10-08
ANNUAL REPORT 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State