Entity Name: | ADVERTISING FEDERATION OF GREATER MIAMI SCHOLARSHIP FOUNDATION, 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: | 28 Apr 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N98000002430 |
FEI/EIN Number |
650832745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Douglas Road, CORAL GABLES, FL, 33134, US |
Mail Address: | 800 Douglas Road, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Mari J | President | 800 Douglas Road, CORAL GABLES, FL, 33134 |
Fernandez Mari J | Agent | 800 Douglas Road, CORAL GABLES, FL, 33134 |
Arango Annette | Vice President | 9320 SW 100 Ave Road, Miami, FL, 33176 |
Henao Betsy | Secretary | 804 Douglas Road, CORAL GABLES, FL, 33134 |
Kalimar Wendy | Treasurer | 2601 Noc-A-Tree Drive, Coconut Grove, FL, 33133 |
Pedroso Alfredo | Officer | 9000 SW 86th Street, Miami, FL, 33173 |
Branger Ramon J | Officer | 12420 SW 69th Ave, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-27 | 800 Douglas Road, Suite 101, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 800 Douglas Road, Suite 101, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 800 Douglas Road, Suite 101, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | Fernandez, Mari J | - |
REINSTATEMENT | 2020-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-26 |
REINSTATEMENT | 2014-09-21 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State