Entity Name: | BEREAVEMENT CARE INSTITUTE, 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: | 29 Sep 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N97000005497 |
FEI/EIN Number |
650793244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 NW 22nd Avenue, Miami, FL, 33142, US |
Mail Address: | P.O. BOX 421970, Miami, FL, 33242, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS ROBERT R | President | 20341 N.E. 15TH AVENUE, NORTH MIAMI BEACH, FL, 33179 |
White Natasha M | Secretary | 365 NW 8 Street, Miami, FL, 33136 |
Chaidez Gilbert | Treasurer | 953 SW 10 Street, MIAMI, FL, 33130 |
Rivera Antonio | Past | 3001 NW 22nd Avenue, Miami, FL, 33142 |
White Natasha | Agent | 365 NW 8th Street, Miami, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 365 NW 8th Street, Miami, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3001 NW 22nd Avenue, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3001 NW 22nd Avenue, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | White, Natasha | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State