Search icon

THE URBAN ENVIRONMENT LEAGUE OF GREATER MIAMI, INC.

Company Details

Entity Name: THE URBAN ENVIRONMENT LEAGUE OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1999 (25 years ago)
Document Number: N96000006026
FEI/EIN Number 650780105
Address: C/O Alberto Ruder, 9300 Bay Harbor Terrace, Bay Harbor Islands, FL, 33154, US
Mail Address: C/O Alberto Ruder, 9300 Bay Harbor Terrace, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ruder Alberto Agent C/O Alberto Ruder, Bay Harbor Islands, FL, 33154

Vice President

Name Role Address
BUSH GREGORY Vice President 515 Falls Bridge Road, Blue Hill, ME, 04614

Treasurer

Name Role Address
Ruder Alberto Treasurer 9300 Bay Harbor Terrace, Bay Harbor Islands, FL, 33154

President

Name Role Address
Ehrlich Peter RJr. President 243 NE 59th Terrace, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 C/O Alberto Ruder, 9300 Bay Harbor Terrace, 3-D, Bay Harbor Islands, FL 33154 No data
CHANGE OF MAILING ADDRESS 2015-01-26 C/O Alberto Ruder, 9300 Bay Harbor Terrace, 3-D, Bay Harbor Islands, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2015-01-26 Ruder, Alberto No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 C/O Alberto Ruder, 9300 Bay Harbor Terrace, 3-D, Bay Harbor Islands, FL 33154 No data
REINSTATEMENT 1999-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1998-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State