Detail by Entity Name
Florida Not For Profit Corporation
MIAMI-DADE COUNTY LEAGUE OF CITIES, INC.
Filing Information
723679
65-0240302
06/15/1972
FL
ACTIVE
REINSTATEMENT
10/25/2002
Principal Address
Changed: 07/13/2022
2655 S Le Jeune Rd
Suite 1014
Coral Gables, FL 33134
Suite 1014
Coral Gables, FL 33134
Changed: 07/13/2022
Mailing Address
Changed: 07/13/2022
2655 S Le Jeune Rd
Suite 1014
Coral Gables, FL 33134
Suite 1014
Coral Gables, FL 33134
Changed: 07/13/2022
Registered Agent Name & Address
KUPER, RICHARD ESQ
Name Changed: 03/29/2010
Address Changed: 07/13/2022
2655 S Le Jeune Rd
Suite 1014
Coral Gables, FL 33134
Suite 1014
Coral Gables, FL 33134
Name Changed: 03/29/2010
Address Changed: 07/13/2022
Officer/Director Detail
Name & Address
Title President
Harris, Rodney
Title 1st Vice President
Cunningham, Karyn
Title 2nd Vice President
Nickerson, Omarr C
Title Secretary
Smukler, Fortuna
Title Treasurer
Corradino, Joseph
Title Immediate Past President
Bermudez, Juan Carlos
Title President
Harris, Rodney
18605 Northwest 27th Avenue
Miami Gardens, FL 33056
Miami Gardens, FL 33056
Title 1st Vice President
Cunningham, Karyn
9705 East Hibiscus Street
Palmetto Bay, FL 33157
Palmetto Bay, FL 33157
Title 2nd Vice President
Nickerson, Omarr C
500 Northeast 87th Street
El Portal, FL 33138
El Portal, FL 33138
Title Secretary
Smukler, Fortuna
17011 Northeast 19th Avenue
North Miami Beach, FL 33162
North Miami Beach, FL 33162
Title Treasurer
Corradino, Joseph
12645 Pinecrest Parkway
Pinecrest, FL 33156
Pinecrest, FL 33156
Title Immediate Past President
Bermudez, Juan Carlos
8345 NW 12th St,
Miami, FL 33126
Miami, FL 33126
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/24/2023 |
2024 | 01/17/2024 |
Document Images