Search icon

KNOWLEDGE BUILDERS OF FLORIDA, INC.

Company Details

Entity Name: KNOWLEDGE BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: N01000005458
FEI/EIN Number 651128844
Address: 10750 SW 156th Terrace, Miami, FL, 33157, US
Mail Address: 10750 SW 156th Terrace, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER LOUIS C Agent 10750 SW 156th Terrace, Miami, FL, 33157

President

Name Role Address
COOPER LOUIS Sr. President 10750 SW 156th Terrace, Miami, FL, 33157

Treasurer

Name Role Address
Smith Diane Treasurer 10750 SW 156th Terrace, Miami, FL, 33157

Secretary

Name Role Address
Bennett Tanika Secretary 10750 SW 156th Terrace, Miami, FL, 33157

Exec

Name Role Address
Cooper Louis CSr. Exec 10750 SW 156th Terrace, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073219 KNOWLEDGE BUILDERS ACADEMY, INC. EXPIRED 2015-07-14 2020-12-31 No data 18495 S DIXIE HIGHWAY, SUITE 235, MIAMI, FL, 33157
G15000034270 KNOWLEDGE BUILDERS ACADEMY OF SOUTH FLORIDA, INC. EXPIRED 2015-04-04 2020-12-31 No data 10750 SW 156TH TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10750 SW 156th Terrace, Miami, FL 33157 No data
CHANGE OF MAILING ADDRESS 2013-04-30 10750 SW 156th Terrace, Miami, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 10750 SW 156th Terrace, Miami, FL 33157 No data
CANCEL ADM DISS/REV 2008-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-17 COOPER, LOUIS C No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-27
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State