Entity Name: | SAFE SCHOOLS SOUTH 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: | 21 Jun 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2015 (10 years ago) |
Document Number: | N06000006718 |
FEI/EIN Number |
204993492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13100 West Dixie Highway, North Miami, FL, 33161, US |
Mail Address: | 13100 West Dixie Highway, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES ELIZABETH | Vice Chairman | 7800 CAMINO REAL, #H-314, MIAMI, FL, 33143 |
LANDER THOMAS | Chairman | 3186 ROOSEVELT STREET, HOLLYWOOD, FL, 33021 |
QUADRACCI H. RICHARD | Director | 1602 SW 150TH TERRACE, DAVIE, FL, 33326 |
Fernandez Jane | Director | 420 SE 8 Avenue, Hialeah, FL, 33010 |
Galvin Scott | Agent | 13100 West Dixie Highway, North Miami, FL, 33161 |
SANCHEZ FRANCISCO | Director | 1761 NW 43RD ST, OAKLAND PARK, FL, 33309 |
Suarez Nancy | Director | 13100 West Dixie Highway, North Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 13100 West Dixie Highway, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 13100 West Dixie Highway, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Galvin, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 13100 West Dixie Highway, North Miami, FL 33161 | - |
AMENDMENT | 2015-10-19 | - | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-10-15 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-08-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State