Search icon

CONCERNED MATRIMONIAL LAWYERS OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CONCERNED MATRIMONIAL LAWYERS OF DADE COUNTY, 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: 10 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: N97000006332
FEI/EIN Number 650802424

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

Address: 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL, 33134
Mail Address: 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX SPENCER President 200 S. BISCAYNE BLVD., 20TH FLOOR, MIAMI, FL, 33131
FOX SPENCER Director 200 S. BISCAYNE BLVD., 20TH FLOOR, MIAMI, FL, 33131
BLUMBERG MARILYN Vice President 44 WEST FLAGLER ST., STE 2100, MIAMI, FL, 33130
BLUMBERG MARILYN Director 44 WEST FLAGLER ST., STE 2100, MIAMI, FL, 33130
HERTZ CHRISTY L Treasurer 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL, 33134
HERTZ CHRISTY L Director 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL, 33134
DEMPSEY PATRICIA Secretary 201 S. BISCAYNE BLVD., STE 3250, MIAMI, FL, 33131
DEMPSEY PATRICIA Director 201 S. BISCAYNE BLVD., STE 3250, MIAMI, FL, 33131
MERLIN ROBERT J Agent 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-09 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2000-03-09 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 95 MERRICK WAY., SUITE 420, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-05
Domestic Non-Profit 1997-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State