Search icon

MIAMI GAY MEN'S CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI GAY MEN'S CHORUS, 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: 02 Jul 1999 (26 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: N99000004057
FEI/EIN Number 650932623

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

Address: 3010 DE SOTO BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 3117 SW 27TH Lane, CORAL GABLES, FL, 33133, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTORGA ERICK Crea 903 GENOA ST., CORAL GABLES, FL, 33134
Gonzalez Irma Manager 3010 DE SOTO BLVD, CORAL GABLES, FL, 33134
CABRERA JONATHAN Treasurer 3010 DE SOTO BLVD, CORAL GABLES, FL, 33134
Iglesia Joel Secretary 3010 DE SOTO BLVD, CORAL GABLES, FL, 33134
TOCA ADRIAN Agent 3010 DE SOTO BLVD, CORAL GABLES, FL, 33134
TOCA ADRIAN President 3010 DE SOTO BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2023-01-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000008427. MERGER NUMBER 900000238269
REGISTERED AGENT NAME CHANGED 2022-02-09 TOCA, ADRIAN -
CHANGE OF MAILING ADDRESS 2022-02-09 3010 DE SOTO BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 3010 DE SOTO BLVD, CORAL GABLES, FL 33134 -
AMENDMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 3010 DE SOTO BLVD, CORAL GABLES, FL 33134 -
AMENDMENT 2016-12-19 - -
CANCEL ADM DISS/REV 2008-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-07-23 MIAMI GAY MEN'S CHORUS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
Amendment 2019-08-19
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
Amendment 2016-12-19
AMENDED ANNUAL REPORT 2016-09-20
AMENDED ANNUAL REPORT 2016-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State