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 |
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 |
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 | - | - |
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