Search icon

OLIVIYA BAKER'S ACADEMY, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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