Search icon

LAUREATE EDUCATION, INC. - Florida Company Profile

Company Details

Entity Name: LAUREATE EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2015 (9 years ago)
Document Number: F15000004972
FEI/EIN Number 521492296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 BRICKELL AVE STE 715, PMB 1158, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVE STE 715, PMB 1158, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAIR BARBARA Director 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
SERCK-HANSSEN EILIF President 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
COHEN ANDREW B Director 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
MUNOZ GEORGE Director 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
RODIN JUDITH Director 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
DE CORRO PEDRO Director 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1000 BRICKELL AVE STE 715, PMB 1158, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-28 1000 BRICKELL AVE STE 715, PMB 1158, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000634057 TERMINATED 1000000762914 COLUMBIA 2017-11-13 2027-11-14 $ 473.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11
Foreign Profit 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State