Search icon

FRIENDS CLUB 2000, INC.

Company Details

Entity Name: FRIENDS CLUB 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 2000 (24 years ago)
Date of dissolution: 09 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: P00000095845
FEI/EIN Number 65-1086513
Address: 101 N.E. 172 STREET, NORTH MIAMI BEACH, FL 33162
Mail Address: 101 N.E. 172 STREET, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALTEDOR, FRITZ Agent 101 NE 172 STREET, NORTH MIAMI BEACH, FL 33162

Manager

Name Role Address
VICTOR, DORALIEN Manager 1451 N.E. 148TH STREET, NORTH MIAMI, FL 33161

President

Name Role Address
ALTIDOR, FRITZ President 101 NE 172ND STREET, NORTH MIAMI BEACH, FL 33162

Director

Name Role Address
ALTIDOR, FRITZ Director 101 NE 172ND STREET, NORTH MIAMI BEACH, FL 33162
ELIE, JEAN Y Director 15771 NE 15TH AVENUE, NORTH MIAMI BEACH, FL 33162
MONDESIR, LUCIEN Director 870 NE 140TH STREET, NORTH MIAMI, FL 33162

Treasurer

Name Role Address
ELIE, JEAN Y Treasurer 15771 NE 15TH AVENUE, NORTH MIAMI BEACH, FL 33162

Secretary

Name Role Address
MONDESIR, LUCIEN Secretary 870 NE 140TH STREET, NORTH MIAMI, FL 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-18 ALTEDOR, FRITZ No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 101 NE 172 STREET, NORTH MIAMI BEACH, FL 33162 No data

Documents

Name Date
Voluntary Dissolution 2009-04-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-18
Reg. Agent Change 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-12-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State