Search icon

WOMEN'S COUNCIL OF REALTORS MIAMI-DADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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