Entity Name: | GRACE ACADEMY INTERNATIONAL INC. |
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: | 26 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N07000000914 |
FEI/EIN Number |
141987419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 FISHERMAN STREET, 210, OPA LOCKA, FL, 33054 |
Mail Address: | 780 FISHERMAN STREET, 210, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON AL | Director | 780 FISHERMAN STREET, OPA LOCKA, FL, 33054 |
MILORD CHANTALE | Chief Executive Officer | 780 FISHERMAN STREET, OPA LOCKA, FL, 33054 |
Sanchez Sharon F | Secretary | 780 FISHERMAN STREET, OPA LOCKA, FL, 33054 |
MILORD CHANTALE | Agent | 780 FISHERMAN STREET, OPA LOCKA,, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061143 | A. C. FERGUSON EDUCATION CENTER, INC. | EXPIRED | 2013-06-18 | 2018-12-31 | - | 780 FISHERMAN STREET SUITE 210, OPA-LOCKA, FL, 33054 |
G13000004632 | THE LIFE UNIT | EXPIRED | 2013-01-13 | 2018-12-31 | - | P.O. BOX 694353, MIAMI, FL, 33325 |
G11000084416 | THE LIFE UNIT | EXPIRED | 2011-08-25 | 2016-12-31 | - | PO BOX 694353, MIAMI, FL, 33269 |
G08036900232 | GRACE ACADEMY INTERNATIONAL CENTRAL, INC. | EXPIRED | 2008-02-05 | 2013-12-31 | - | 13400 N.W 28TH AVE., MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | MILORD, CHANTALE | - |
CHANGE OF MAILING ADDRESS | 2016-10-13 | 780 FISHERMAN STREET, 210, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2016-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2013-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | 780 FISHERMAN STREET, 210, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 780 FISHERMAN STREET, 210, OPA LOCKA,, FL 33054 | - |
AMENDMENT | 2007-05-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000069577 | TERMINATED | 1000000914734 | MIAMI-DADE | 2022-02-01 | 2032-02-09 | $ 608.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-10-13 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-17 |
Amendment | 2013-07-03 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State