Search icon

INCAE EDUCATIONAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INCAE EDUCATIONAL CENTER, 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: 24 Apr 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N08896
FEI/EIN Number 592554797

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

Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS ENRIQUE President APARTADO 960-4050, ALAJUELA, OC
ILIE CAMELIA Director APARTADO 960-4050, ALAJUELA, OC
TREJOS ALBERTO Director APARTADO 960-4050, ALAJUELA, OC
ZELAYA SILVIA Director APARTADO 960-4050, ALAJUELA, OC
UMANA LUIS Director APARTADO 9060-4050, ALAJUELA, OC
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-25 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-09-24 ORTIZ, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-18
ADDRESS CHANGE 2011-05-18
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State