Search icon

SERVING URBAN CHILDREN, SCHOOLS, EDUCATORS & STAFF, INC. - Florida Company Profile

Company Details

Entity Name: SERVING URBAN CHILDREN, SCHOOLS, EDUCATORS & STAFF, 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N09000011628
FEI/EIN Number 271692671

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

Address: 1541 SE 12th Avenue #29, Homestead, FL, 33035, US
Mail Address: 1541 SE 12th Avenue #29, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ-ACEVEDO ZAYDA President 1541 SE 12th Avenue #29, Homestead, FL, 33035
HERNANDEZ-ACEVEDO ZAYDA Director 1541 SE 12th Avenue #29, Homestead, FL, 33035
HERNANDEZ-ACEVEDO ZAYDA P Agent 1541 SE 12th Avenue #29, Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046534 THE FLORIDA LEARNING CENTER EXPIRED 2012-05-18 2017-12-31 - 250 EAST PALM DR # 425, FLORIDA CITY, FL, 33034
G10000056190 SUCSES FOUNDATION, INC. EXPIRED 2010-06-18 2015-12-31 - 250 E PALM DRIVE, #425, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 1541 SE 12th Avenue #29, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2015-04-17 1541 SE 12th Avenue #29, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1541 SE 12th Avenue #29, Homestead, FL 33035 -
AMENDMENT 2011-09-09 - -
REGISTERED AGENT NAME CHANGED 2011-09-07 HERNANDEZ-ACEVEDO, ZAYDA PTED -
AMENDMENT 2010-04-29 - -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-09-09
ANNUAL REPORT 2011-09-07
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-30
Amendment 2010-04-29
Domestic Non-Profit 2009-12-07

Date of last update: 03 May 2025

Sources: Florida Department of State