Loading...
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