Search icon

GRACE ACADEMY INTERNATIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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