CATALYST MIAMI, INC. - Florida Company Profile

Entity Name: | CATALYST MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 May 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Dec 2016 (9 years ago) |
Document Number: | N96000002693 |
FEI/EIN Number | 650690368 |
Address: | 300 NW 12th Avenue, MIAMI, FL, 33128, US |
Mail Address: | P.O. Box 381949, MIAMI, FL, 33238, US |
ZIP code: | 33128 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stuart Korene | Secretary | 7771 Indigo Street, Miramar, FL, 33023 |
Adefris Zelalem | Chief Executive Officer | 300 NW 12th Avenue, MIAMI, FL, 33128 |
Maynard Charmel | Treasurer | 6200 San Amaro Dr., Coral Gables, FL, 33146 |
LARSON BRIAN | Chief Financial Officer | 300 NW 12th Avenue, MIAMI, FL, 33128 |
Casey Mary | Chairman | 1415 Robbia Ave, Coral Gables, FL, 33146 |
Adefris Zelalem | Agent | 300 NW 12th Avenue, MIAMI, FL, 33128 |
Stuart Korene | Vice President | 7771 Indigo Street, Miramar, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000107653 | CATALYST MIAMI, INC. | EXPIRED | 2010-11-24 | 2015-12-31 | - | 1900 BISCAYNE BLVD, SUITE 200, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Adefris, Zelalem | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 300 NW 12th Avenue, MIAMI, FL 33128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-31 | 300 NW 12th Avenue, MIAMI, FL 33128 | - |
CHANGE OF MAILING ADDRESS | 2022-08-31 | 300 NW 12th Avenue, MIAMI, FL 33128 | - |
NAME CHANGE AMENDMENT | 2016-12-14 | CATALYST MIAMI, INC. | - |
AMENDMENT | 2016-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
Name Change | 2016-12-14 |
Amendment | 2016-06-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State