Search icon

FEDERAL COUNCIL OF NIGERIANS IN SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL COUNCIL OF NIGERIANS IN SOUTH FLORIDA, 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N95000004078
FEI/EIN Number 650607944

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

Address: 7775 GRANADA BLVD., MIRAMAR, FL, 33023
Mail Address: 7775 GRANADA BLVD., MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IHEM CHUKS D President 7775 GRANADA BLVD., MIRAMAR, FL, 33023
IHEM CHUKS D Director 7775 GRANADA BLVD., MIRAMAR, FL, 33023
UKPAI EMMANUEL Dr. Director 5837 NW 56TH DRIVE, CORAL SPRINGS, FL, 33319
AJAYI KUNLE Director 9111 ANDORA DR, MIRAMAR, FL, 33025
OKECHUWKU GODWIN Director 2151 NE 168TH ST SUITE 10, NORTH MIAMI BEACH, FL, 33162
OJUKWU OBI D Director 18777 NW 78TH PLACE, MIAMI, FL, 33015
EYO BUFFER E Agent 15121 SW 154TH COURT, MIAMI, FL, 33196
IKPEINYANG BASSEY Secretary 15401 NE 6TH AVE APT B-124, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-28 7775 GRANADA BLVD., MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 7775 GRANADA BLVD., MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 15121 SW 154TH COURT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2002-04-18 EYO, BUFFER E -
REINSTATEMENT 2001-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State