Search icon

INSTITUTE OF WHOLISTIC EMPOWERMENT, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF WHOLISTIC EMPOWERMENT, 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: 23 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2013 (11 years ago)
Document Number: N06000006839
FEI/EIN Number 20-5132670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 NE 125TH STREET, MIAMI, FL, 33161, US
Mail Address: P.O. Box 551874, MIAMI GARDENS, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598185860 2014-04-24 2014-04-24 P.O. BOX 551874, MIAMI GARDENS, FL, 33056, US 1065 NE 125 STREET, SUITE 317A, NORTH MIAMI, FL, 33161, US

Contacts

Phone +1 786-489-5429

Authorized person

Name MRS. MAIRLYN LIGHTBOUM-OSHODI
Role PRESIDENT
Phone 7864895429

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
Target Camille J Secretary 2001 N W 14 Ave, Ft. Lauderdale, FL, 33311
LIGHTBOURN-OSHODI MARILYN V President 1065 NE 125 STREET, #317-A, MIAMI, FL, 33161
Mukasa Ebonie M Treasurer 620 N W 189 Terr, MIAMI, FL, 33169
Brown Robert L Member 11750 N E 16th Ave,, Miami, FL, 33161
LIGHTBOURN-OSHODI MARILYN Agent 1065 NE 125TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1065 NE 125TH STREET, SUITE 317-A, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-02-24 1065 NE 125TH STREET, SUITE 317-A, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 1065 NE 125TH STREET, SUITE 317-A, MIAMI, FL 33161 -
REINSTATEMENT 2013-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-09-17 - -
REGISTERED AGENT NAME CHANGED 2012-09-17 LIGHTBOURN-OSHODI, MARILYN -
AMENDMENT 2012-08-28 - -
REINSTATEMENT 2012-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State