Entity Name: | THE HEAVEN7 LEADERSHIP GROUP, FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Aug 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 May 2008 (17 years ago) |
Document Number: | N03000006610 |
FEI/EIN Number |
200128691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173, US |
Mail Address: | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yearwood Halland FPhd | President | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173 |
INCE FELTON WEsq. | Vice President | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173 |
INCE FELTON WEsq. | Treasurer | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173 |
YEARWOOD VAUGHN MARTA BPhd | Secretary | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173 |
YEARWOOD HALLAND FPhd | Agent | 8440 SW 107 Ave., Suite 101, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-16 | 8440 SW 107 Ave., Suite 101, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2021-09-16 | 8440 SW 107 Ave., Suite 101, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-16 | 8440 SW 107 Ave., Suite 101, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | YEARWOOD, HALLAND F, Phd | - |
CANCEL ADM DISS/REV | 2008-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2022-07-02 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-08-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State