Search icon

FLORIDA NATIONAL UNIVERSITY, INC.

Company Details

Entity Name: FLORIDA NATIONAL UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: K09664
FEI/EIN Number 65-0021295
Address: 4425 W 20 AVE, HIALEAH, FL 33012
Mail Address: 4425 W 20 AVE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA NATIONAL UNIVERSITY BENEFITS PLAN 2014 650021295 2015-09-28 FLORIDA NATIONAL UNIVERSITY 125
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 611000
Sponsor’s telephone number 3058213333
Plan sponsor’s mailing address 4425 WEST 20TH AVENUE, HIALEAH, FL, 33012
Plan sponsor’s address 4425 WEST 20TH AVENUE, HIALEAH, FL, 33012

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing LOURDES ANDREU
Valid signature Filed with authorized/valid electronic signature
FLORIDA NATIONAL UNIVERSITY BENEFITS PLAN 2013 650021295 2015-09-28 FLORIDA NATIONAL UNIVERSITY 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-03-01
Business code 611000
Sponsor’s telephone number 3058213333
Plan sponsor’s mailing address 4425 WEST 20TH AVENUE, HIALEAH, FL, 33012
Plan sponsor’s address 4425 WEST 20TH AVENUE, HIALEAH, FL, 33012

Number of participants as of the end of the plan year

Active participants 104

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing LOURDES ANDREU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANCHEZ, OMAR Agent 4425 W 20 AVE, HIALEAH, FL 33012

Vice President

Name Role Address
SANCHEZ, OMAR Vice President 4425 WEST 20TH AVE, HIALEAH, FL 33012

Secretary

Name Role Address
ANDREU, LOURDES C Secretary 4425 WEST 20TH AVE., HIALEAH, FL 33012

President

Name Role Address
ANDREU, FRANCISCO RAFAEL President 4425 WEST 20TH AVE., HIALEAH, FL 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093331 FLORIDA NATIONAL UNIVERSITY ACTIVE 2019-08-27 2029-12-31 No data 4425 W 20TH AVE, HIALEAH, FL, 33012
G12000014423 FLORIDA NATIONAL COLLEGE,INC EXPIRED 2012-02-10 2017-12-31 No data 4425 JOSE REGUEIRO(WEST 20TH ) AVENUE, HIALEAH, FL, 33012-2800
G12000014422 FLORIDA NATIONAL COLLEGE EXPIRED 2012-02-10 2017-12-31 No data 4425 JOSE REGUEIRO(WEST 20TH )AVENUE, HIALEAH, FL, 33012-2800
G12000011723 FLORIDA NATIONAL UNIVERSITY ONLINE LEARNING CAMPUS EXPIRED 2012-02-03 2017-12-31 No data 4425 JOSE REGUEIRO (WEST 20TH) AVENUE, HIALEAH, FL, 33012-2800
G11000071214 FLORIDA NATIONAL COLLEGE ONLINE LEARNING EXPIRED 2011-07-15 2016-12-31 No data 4425 WEST 20TH AVENUE, SUITE 143, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-12-20 FLORIDA NATIONAL UNIVERSITY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 4425 W 20 AVE, HIALEAH, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 4425 W 20 AVE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2003-01-27 4425 W 20 AVE, HIALEAH, FL 33012 No data
NAME CHANGE AMENDMENT 1989-10-31 FLORIDA NATIONAL COLLEGE, INC. No data
REGISTERED AGENT NAME CHANGED 1988-05-11 SANCHEZ, OMAR No data
NAME CHANGE AMENDMENT 1988-03-31 FLORIDA INTERNATIONAL COLLEGE, INC. No data

Court Cases

Title Case Number Docket Date Status
FLORIDA NATIONAL UNIVERSITY VS THE STATE OF FLORIDA BOARD OF NURSING 3D2019-1650 2019-08-22 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOH-19-1219-FOI-MQA

Parties

Name FLORIDA NATIONAL UNIVERSITY, INC.
Role Appellant
Status Active
Representations CAMERON H. CARSTENS, BOB L. HARRIS, JAMES J. DEAN
Name BOARD OF NURSING
Role Appellee
Status Active
Representations LOUISE WILHITE-ST. LAURENT, MARLENE K. STERN, JOHN B. FRICKE, JR.
Name JOE R. BAKER, JR.
Role Judge/Judicial Officer
Status Active
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA NATIONAL UNIVERSITY
Docket Date 2019-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Florida Board of Nursing is hereby dismissed.
Docket Date 2019-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BOARD'S RESPONSE TO MOTION FOR REVIEW OFADMINISTRATIVE ORDER DENYING STAY
On Behalf Of BOARD OF NURSING
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ BOARD'S RESPONSE TO MOTION FOR REVIEW OF ADMINISTRATIVE ORDER DENYING STAY
On Behalf Of BOARD OF NURSING
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOARD OF NURSING
Docket Date 2019-08-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant’s Motion for Review of Administrative Final Order Denying Stay.
Docket Date 2019-08-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ADMINISTRATIVE FINAL ORDER DENYING STAY
On Behalf Of FLORIDA NATIONAL UNIVERSITY
Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA NATIONAL UNIVERSITY
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State