Loading...
HomeMy WebLinkAboutCorporate DetailDIVISION DI EI011 Of l rj 94.0:19P/c"g RI an official liaakk of filotiao auef xia9 Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation REBUILDING TOGETHER MIAMI - DADE, INC. Filing Information Document Number N93000003025 FEI/EIN Number 65-0424304 Date Filed 06/28/1993 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 08/20/2009 Event Effective Date NONE Principal Address 3628 GRAND AVE MIAMI, FL 33133 Changed: 02/04/2019 Mailing Address 3628 GRAND AVE MIAMI, FL 33133 Changed: 02/04/2019 Registered Agent Name & Address Rebuilding Together Miami -Dade, Inc. 3628 GRAND AVE MIAMI, FL 33133 Name Changed: 01/09/2020 Address Changed: 04/12/2019 Officer/Director Detail Name & Address Title Executive Director Spolini, Martina 3628 GRAND AVE MIAMI, FL 33133 Title President Rucker, Ashaki 1 Telemundo Wy, Miami, FL 33182 Title VP Jihad , Rashid 3629 Grand Avenue Miami, FL 33133 Title Treasurer Kelly, Benjamin 2525 Ponce de Leon Boulevard Ste 1040 Coral Gables, FL 33134 Title Secretary Lonny, Schnur 5959 Waterford District Dr #200 Miami, FL 33126 Annual Reports Report Year Filed Date 2023 01/20/2023 2024 02/05/2024 2025 02/10/2025 Document Images 02/10/2025 --ANNUAL REPORT 02/05/2024 --ANNUAL REPORT 01 /20/2023 -- ANNUAL REPORT 03/28/2022 --AMENDED ANNUAL REPORT 02/02/2022 --ANNUAL REPORT 07/28/2021 --ANNUAL REPORT 01 /09/2020 -- ANNUAL REPORT 04/12/2019 --ANNUAL REPORT 04/02/2018 --ANNUAL REPORT 05/10/2017 --AMENDED ANNUAL REPORT 01/10/2017 -- ANNUAL REPORT 01/15/2016 --ANNUAL REPORT 01 /09/2015 --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 01/10/2014 -- ANNUAL REPORT 01 /25/2013 --ANNUAL REPORT 04/11/2012 -- ANNUAL REPORT 01/05/2011 --ANNUAL REPORT 02/15/2010 --ANNUAL REPORT 08/20/2009 -- Amendment 01 /16/2009 --ANNUAL REPORT 01 /15/2008 --ANNUAL REPORT 01/07/2008 -- Name Change 01 /08/2007 --ANNUAL REPORT 09/28/2006 -- REINSTATEMENT 01 /19/2005 --ANNUAL REPORT 04/29/2004 --ANNUAL REPORT 04/20/2003 --ANNUAL REPORT 03/19/2002 --ANNUAL REPORT 03/01/2002 -- Name Change 01/27/2001 --ANNUAL REPORT 10/23/2000 -- REINSTATEMENT 07/06/1999 --ANNUAL REPORT 07/15/1998 -- REINSTATEMENT 06/17/1996 --ANNUAL REPORT 06/14/1995 --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 View image in PDF format Florida Department of State, Division of Corporations