HomeMy WebLinkAboutCorporate Detail9/19/2017 Detail by Entity Name
DIVISION OF CORPORATIONS
D 1/11 'Ji i„ org UJ
l
;f.
i
—.� an ufjiria! 3ltne u+f ilurtclu welosiie
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Florida Not For Profit Corporation
JORGE M. PEREZ ART MUSEUM OF MIAMI-DADE COUNTY, INC.
Filing Information
Document Number 752873
FEI/EIN Number 59-2048869
Date Filed 06/10/1980
State FL
Status ACTIVE
Last Event ARTICLES OF CORRECTION/NAME
CHANGE
Event Date Filed 11/18/2013
Event Effective Date NONE
Principal Address
1103 BISCAYNE BLVD
MIAMI, FL 33132
Changed: 10/25/2013
Mailing Address
1103 BISCAYNE BLVD
MIAMI, FL 33132
Changed: 10/25/2013
Registered Agent Name & Address
Vento, M. Therese
1103 BISCAYNE BLVD
MIAMI, FL 33132
Name Changed: 04/21/2015
Address Changed: 04/21/2015
Officer/Director Detail
Name & Address
Title Chairman
PODHURST, AARON
25 W. FLAGLER STREET
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=JORGEMP.. 1/3
9/19/2017
800
MIAMI, FL 33130
Detail by Entity Name
Title President
KRINSKY, JEFF
333 SOUTH MIAMI AVENUE
150
MIAMI, FL 33130
Title VP
FERRERO, GREGORY
200 S. BISCAYNE BLVD
3700
MIAMI, FL 33131
Title VP
WAHAB, GERMAN WALID
818 SW 4TH AVENUE
MIAMI, FL 33130
Title Treasurer
PALACIO, LUKE
201 S. BISCAYNE BLVD
3100
MIAMI, FL 33131
Title Secretary
BIERMAN, MITCHELL
2525 PONCE DE LEON
700
CORAL GABLES, FL 33134
Annual Reports
Report Year Filed Date
2015 04/21/2015
2016 04/28/2016
2017 04/17/2017
Document Images
04/17/2017 -- ANNUAL REPORT
04/28/2016 -- ANNUAL REPORT
04/21/2015 -- ANNUAL REPORT
03/19/2014 -- ANNUAL REPORT
11/18/2013 -- Article of Correction/NC
10/25/2013 -- Amendment and Name Change
03/27/2013 -- ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=JORGEMP.. 2/3
9/19/2017 Detail by Entity Name
04/12/2012 -- ANNUAL REPORT
03/01/2011 -- ANNUAL REPORT
06/04/2010 -- ANNUAL REPORT
05/08/2009 -- ANNUAL REPORT
11/21/2008 -- ANNUAL REPORT
10/14/2008 -- REINSTATEMENT
05/11/2007 -- ANNUAL REPORT
05/04/2006 -- ANNUAL REPORT
03/08/2005 -- ANNUAL REPORT
04/28/2004 -- Amendment
04/16/2004 -- ANNUAL REPORT
03/21/2003 -- ANNUAL REPORT
02/24/2002 -- ANNUAL REPORT
01/31/2001 -- ANNUAL REPORT
08/21/2000 -- ANNUAL REPORT
04/12/2000 -- ANNUAL REPORT
04/20/1999 -- ANNUAL REPORT
05/12/1998 -- ANNUAL REPORT
05/20/1997 -- ANNUAL REPORT
05/01/1996 -- ANNUAL REPORT
06/28/1995 -- ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=JORGEMP... 3/3