Entity Name: | STRATEGIC EMPOWERMENT FOR ECONOMIC DEVELOPMENT 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: | 22 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N04000007198 |
FEI/EIN Number |
113725760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 27TH AVE, MIAMI, FL, 33147, US |
Mail Address: | 7900 NW 27TH AVE, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS JEFFREY L | Director | 14067 SOUTHWEST 51 LANE, MIRAMAR, FL, 33127 |
WELLS JEFFREY | Agent | 13307 ALEXANDRA DR, OPA LOCKA, FL, 33054 |
WELLS JEFFREY L | President | 14067 SOUTHWEST 51 LANE, MIRAMAR, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098356 | GLOBAL ACADEMY | EXPIRED | 2015-09-24 | 2020-12-31 | - | 1005 NE 92ND STREET, MIAMI SHORES, FL, 33138 |
G09000138698 | GLOBAL ACADEMY | EXPIRED | 2009-07-24 | 2014-12-31 | - | 7321 NORTHEAST 2ND AVENUE, THIRD FLOOR, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-08 | 7900 NW 27TH AVE, SUITE 239B, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2015-07-08 | 7900 NW 27TH AVE, SUITE 239B, MIAMI, FL 33147 | - |
REINSTATEMENT | 2014-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 13307 ALEXANDRA DR, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | WELLS, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2013-07-15 | - | - |
AMENDMENT | 2008-07-11 | - | - |
AMENDMENT | 2005-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-07-08 |
Amendment | 2013-07-15 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-08-31 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-07-24 |
Amendment | 2008-07-11 |
ANNUAL REPORT | 2008-05-13 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State