Search icon

ABA: INSTITUTE FOR HIGHER LEARNING L.L.C. - Florida Company Profile

Company Details

Entity Name: ABA: INSTITUTE FOR HIGHER LEARNING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABA: INSTITUTE FOR HIGHER LEARNING L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L16000232002
FEI/EIN Number 81-4784239

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

Address: 8323 NW 12 Street, Suite 216, Doral, FL, 33126, US
Mail Address: 1916 NW 84 Ave, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Rolando Manager 1916 NW 84 Ave, Miami, FL, 33126
Fernandez Mailyn President 1916 NW 84 Ave, Doral, FL, 33126
CPA Ralph SCPA Agent 1916 NW 84 Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064165 A1A BEHAVIORAL HEALTH, LLC ACTIVE 2023-05-23 2028-12-31 - 8323 NW 12TH, STE 216, MIAMI, FL, 33126
G20000025586 A1A BEHAVIORAL HEALTH ACTIVE 2020-02-26 2025-12-31 - 1916 NW 84 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 8323 NW 12 Street, Suite 216, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1916 NW 84 Ave, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-03-23 CPA, Ralph Serrano, CPA -
CHANGE OF MAILING ADDRESS 2020-02-26 8323 NW 12 Street, Suite 216, Doral, FL 33126 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000368082 TERMINATED 1000000998370 DADE 2024-06-10 2034-06-12 $ 24,757.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000349763 TERMINATED 1000000928516 DADE 2022-07-14 2032-07-20 $ 4,194.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000577161 TERMINATED 1000000837644 DADE 2019-08-20 2029-08-28 $ 252.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-01
AMENDED ANNUAL REPORT 2018-07-13
AMENDED ANNUAL REPORT 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State