Entity Name: | STEP 10, 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: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | N08000006958 |
FEI/EIN Number |
263010832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10510 S.w. 146 Street, MIAMI, FL, 33176, US |
Mail Address: | 10510 S.W. 146 Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEPHANIE Y | Chief Executive Officer | 10510 S.W. 146 Street, MIAMI, FL, 33176 |
Lovely Venusmia | Vice President | 25151 SW 130th AVENUE, Princeton, FL, 33032 |
Bullard Dwight | President | PO Box 972317, Miami, FL, 331972317 |
Giles Terri | Treasurer | PO Box 972317, Miami, FL, 331972317 |
Angrand Martine | Secretary | 1370 NE 205 Terrace, Miami, FL, 33179 |
Best Everett Y | Asst | 25 NE 123rd Terrece, Miami, FL, 33161 |
SMITH STEPHANIE Y | Agent | 10510 S.W. 146 Street, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-24 | SMITH, STEPHANIE Y | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 10510 S.w. 146 Street, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 10510 S.w. 146 Street, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 10510 S.W. 146 Street, MIAMI, FL 33176 | - |
AMENDMENT | 2015-12-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State