Entity Name: | THE LBA CHILDREN & FAMILIES FOUNDATION, 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: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | N07000008201 |
FEI/EIN Number |
260837354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11093 NW 138 Street, #212, Hialeah Gardens, FL, 33018, US |
Mail Address: | 11093 NW 138 Street, #212, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO BERNARDO E | LBA | 11093 NW 138 Street, Hialeah Gardens, FL, 33018 |
FERNANDEZ GUILLERMO | LBA | 11093 NW 138 Street, Hialeah Gardens, FL, 33018 |
Valderrama Erick | LBA | 11093 NW 138 Street, Hialeah Gardens, FL, 33018 |
Cabrera Gus | LBA | 11093 NW 138th St, Hialeah Gardens, FL, 33018 |
Pradere- Noriega Michelle | LBA | 11093 NW 138 Street, Hialeah Gardens, FL, 33018 |
GONZALEZ ALEXIS | Agent | 11093 NW 138 Street, Hialeah Gardens, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000106347 | LBA CONSTRUCTION & BUSINESS MANAGEMENT ACADEMY CHARTER HIGH SCHOOL | EXPIRED | 2019-09-30 | 2024-12-31 | - | 6340 SUNSET DRIVE, MIAMI, FL, 33143 |
G12000071321 | LBA CONSTRUCTION & BUSINESS MANAGEMENT ACADEMY CHARTER HIGH SCHOOL | EXPIRED | 2012-07-17 | 2017-12-31 | - | 7955 N.W. 12 STREET, SUITE 415, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-28 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-29 | 11093 NW 138 Street, #212, Hialeah Gardens, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-29 | 11093 NW 138 Street, #212, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-11-29 | 11093 NW 138 Street, #212, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | GONZALEZ, ALEXIS | - |
AMENDED AND RESTATEDARTICLES | 2007-10-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-28 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-09-30 |
AMENDED ANNUAL REPORT | 2018-10-30 |
ANNUAL REPORT | 2018-02-14 |
AMENDED ANNUAL REPORT | 2017-11-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State