Entity Name: | OLIVIYA BAKER'S ACADEMY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N01000003225 |
FEI/EIN Number |
680666551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 N.W. 9th Street, MIAMI, FL, 33136, US |
Mail Address: | 430 N.W. 9th Street, MIAMI FLORIDA, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER E. LOUISE | President | P.O. Box 382191, MIAMI SHORES, FL, 33238 |
BAKER E. LOUISE | Agent | 430 n.w. 9TH STREET, MIAMI, FL, 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088102 | RJW THE ACADEMY OF ARTS & SCIENCES | EXPIRED | 2013-09-05 | 2018-12-31 | - | 430 N.W. 9TH STREET, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 430 N.W. 9th Street, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 430 N.W. 9th Street, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 430 n.w. 9TH STREET, MIAMI, FL 33136 | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-07-08 | - | - |
AMENDMENT | 2010-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-12 | BAKER, E. LOUISE | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
Name | Date |
---|---|
DEBIT MEMO# 034850-C | 2019-02-13 |
ANNUAL REPORT [CANCELLED] | 2018-09-21 |
AMENDED ANNUAL REPORT | 2017-12-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-02 |
AMENDED ANNUAL REPORT | 2014-10-23 |
AMENDED ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2014-02-20 |
AMENDED ANNUAL REPORT | 2013-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State