Entity Name: | FORWARD THOUGHT 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: | 01 Oct 2007 (18 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | N07000009650 |
FEI/EIN Number |
261191331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8835 NE 4th Avenue Road, Miami Shores, FL, 33138, US |
Mail Address: | 8835 NE 4th Avenue Road, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA RAQUEL | Director | 519 NE 71 Street, MIAMI, FL, 33138 |
FIGUEROA RAQUEL | Vice President | 519 NE 71 Street, MIAMI, FL, 33138 |
SENATUS LOUBERT | Agent | 519 NE 71 Street, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000055427 | MCGHEE ACADEMY OF LAW AND LEADERSHIP | EXPIRED | 2011-07-28 | 2016-12-31 | - | 166 NW 47TH TERR, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 8835 NE 4th Avenue Road, Miami Shores, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 8835 NE 4th Avenue Road, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 519 NE 71 Street, MIAMI, FL 33138 | - |
REINSTATEMENT | 2015-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | SENATUS, LOUBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-02-17 |
REINSTATEMENT | 2011-03-01 |
ANNUAL REPORT | 2009-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State