Entity Name: | SOUTH FLORIDA GANG OUTREACH, 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 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N99000006430 |
FEI/EIN Number |
522195448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 SW 56 ST, MIAMI, FL, 33155 |
Mail Address: | 7800 SW 56 ST, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO ALBERTO M | President | 7800 SW 56 ST, MIAMI, FL, 33155 |
DELGADO ALBERTO M | Director | 7800 SW 56 ST, MIAMI, FL, 33155 |
DELGADO MARIAM | Vice President | 7800 SW 56 ST, MIAMI, FL, 33155 |
DELGADO MARIAM | Director | 7800 SW 56 ST, MIAMI, FL, 33155 |
JIVANJEE ESTHER | Secretary | 7800 MILLER DR, MIAMI, FL, 33155 |
NUNEZ ALEJANDRO | Agent | 1450 NW 87 AVE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000065358 | INNER CITY HOPE OUTREACH | EXPIRED | 2010-07-15 | 2015-12-31 | - | 7800 SW 56 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2009-12-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-07 | 1450 NW 87 AVE, SUITE #210, MIAMI, FL 33172 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1999-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-02-23 |
Reinstatement | 2009-12-07 |
ANNUAL REPORT | 2003-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State