Search icon

ADVERTISING FEDERATION OF GREATER MIAMI SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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