Search icon

"WAKE-UP" COUNSELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: "WAKE-UP" COUNSELING SERVICES, 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: 27 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2011 (14 years ago)
Document Number: N07000006443
FEI/EIN Number 260455865

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

Address: 8255 NW 186 ST, HIALEAH, FL, 33015, US
Mail Address: 8255 NW 186 ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIA P President 8255 NW 186 ST, HIALEAH, FL, 33015
OSORIO ANDREA Vice President 8255 NW 186 ST, HIALEAH, FL, 33015
GOMEZ MARIA P Agent 8255 NW 186 ST, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114047 WAKE-UP CARGO EXPIRED 2017-10-16 2022-12-31 - 8245 NW 36TH ST, UNIT 3, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 8255 NW 186 ST, 1004, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-02-04 GOMEZ, MARIA P -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8255 NW 186 ST, 1004, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-04-10 8255 NW 186 ST, 1004, HIALEAH, FL 33015 -
REINSTATEMENT 2011-04-30 - -
PENDING REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State