Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI LAKES CHAMBER OF COMMERCE, INC.

Filing Information
722782 59-1735450 02/28/1972 FL ACTIVE NAME CHANGE AMENDMENT 11/26/2001 NONE
Principal Address
8004 NW 154 Street
#163
MIAMI LAKES, FL 33016

Changed: 04/03/2016
Mailing Address
8004 NW 154 Street
# 163
MIAMI LAKES, FL 33016

Changed: 04/03/2016
Registered Agent Name & Address R&L SCHUCK CPAS LLC
6710 MAIN ST
STE 233
MIAMI LAKES, FL 33014

Name Changed: 04/24/2023

Address Changed: 04/24/2023
Officer/Director Detail Name & Address

Title Treasurer

SCHUCK, RAFAEL
6710 Main St
Suite 233
MIAMI LAKES, FL 33014

Title VP

RUBIO, MAGALY
13910 LAKE SUCCESS PLACE
MIAMI LAKES, FL 33014

Title Secretary

BARROSO, ROSA
8004 NW 154 ST
#418
MIAMI LAKES, FL 33014

Title President

SENRA, FRED
16600 NW 57th Avenue
MIAMI LAKES, FL 33014

Title Secretary

SEDENO, EDDIE, III
16375 NW 67TH AVE
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 04/24/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/24/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
11/26/2001 -- Name Change View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
08/08/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format