Search icon

ISLAMIC CULTURAL CENTER OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: ISLAMIC CULTURAL CENTER OF MIAMI 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: 30 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: N97000003311
FEI/EIN Number 650454544

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

Address: 6075 Southwest 64th Street, South Miami, FL, 33143, US
Mail Address: 6075 Southwest 64th Street, Miramar, FL, 33027, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samra Abdul HDr. Chairman 3618 SW 163 Ave., Hollywood, FL, 33027
UWEYDA Aous S Vice Chairman 150 Rosales, Coral Gables, FL, 33143
aljamal hisham Treasurer 13861 SW 136 place, Miami, FL, 33186
Daghistani Doured Dr. Director 5975 SW 104 ST, Miami, FL, 33156
Abbara Muhammad R mana 7840 Southwest 126th Terrace, Miami, FL, 33156
Samra ABDUL HAMID Agent Dr Abdul Hamid Samra, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 6075 Southwest 64th Street, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 6075 Southwest 64th Street, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 Dr Abdul Hamid Samra, 3618 SW 163 Ave., Miramar, FL 33027 -
REINSTATEMENT 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 Samra, ABDUL HAMID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2010-09-14 ISLAMIC CULTURAL CENTER OF MIAMI INC. -
AMENDMENT 1997-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State