Entity Name: | WOMEN'S COUNCIL OF REALTORS MIAMI-DADE, 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: | 28 Dec 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | N94000006324 |
FEI/EIN Number |
364634842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17723 SW 155 CT, Miami, FL, 33187, US |
Mail Address: | 17723 SW 155 CT, Miami, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Ashley | Even | 8775 NW 168th St, Miami lakes, FL, 33018 |
GAMEZ TANIA | Member | 14831 SW 149 AVE, Miami, FL, 33196 |
Trivino Karen | Firs | 7300 SW 164 CT, Miami, FL, 33193 |
Gonzalez Gysenia | President | 15416 SW 141 St., Miami, FL, 33196 |
Cerna Rafael AJr. | President | 17723 SW 155 CT, Miami, FL, 33187 |
Goldstein Yolaimy | Treasurer | 4701 N Meridian Avenue, Miami Beach, FL, 33140 |
Cerna Rafael AJr. | Agent | 17723 SW 155 CT, Miami, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 17723 SW 155 CT, Miami, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 17723 SW 155 CT, Miami, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Cerna, Rafael A., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 17723 SW 155 CT, Miami, FL 33187 | - |
NAME CHANGE AMENDMENT | 2017-10-23 | WOMEN'S COUNCIL OF REALTORS MIAMI-DADE, INC. | - |
NAME CHANGE AMENDMENT | 2006-04-19 | WOMEN'S COUNCIL OF REALTORS MIAMI DADE CHAPTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2020-01-05 |
AMENDED ANNUAL REPORT | 2019-07-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State