Entity Name: | JUNGLE HABITAT, 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: | 18 Aug 1997 (28 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N97000004677 |
FEI/EIN Number |
770004677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 266 S COCONUT LANE, MIAMI BEACH, FL, 33139 |
Mail Address: | 266 S COCONUT LANE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS MARSHALL | Director | 3943 MASSACHUSETT AVE NW, WASHINGTON, DC, 20036 |
LEVINE MARY | Director | 266 S. COCONUT LANE, MIAMI, FL, 33139 |
LEVINE MARY | Secretary | 266 S. COCONUT LANE, MIAMI, FL, 33139 |
LEVINE MARY | Treasurer | 266 S. COCONUT LANE, MIAMI, FL, 33139 |
TODD LESLIE A | Director | 14545 SW 84TH AVENUE, MIAMI, FL, 33158 |
TODD LESLIE A | Vice President | 14545 SW 84TH AVENUE, MIAMI, FL, 33158 |
IBARRA BARBARA A | Director | 11035 KILLIAN PARK RD, MIAMI, FL, 33156 |
IBARRA BARBARA A | President | 11035 KILLIAN PARK RD, MIAMI, FL, 33156 |
LEVINE MARY H | Agent | 266 S COCONUT LANE, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-19 | 266 S COCONUT LANE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2005-07-19 | 266 S COCONUT LANE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-13 | 266 S COCONUT LANE, MIAMI, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-10 | LEVINE, MARY H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-07-19 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-02-18 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-10 |
Reg. Agent Change | 1998-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State