Search icon

FORWARD THOUGHT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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