Entity Name: | JEREMIAH ACADEMY, 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: | 04 May 2010 (15 years ago) |
Date of dissolution: | 12 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2022 (3 years ago) |
Document Number: | N10000004413 |
FEI/EIN Number |
261559456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 829 NW 167TH STREET, MIAMI GARDENS, FL, 33169 |
Mail Address: | 829 NW 167TH STREET, MIAMI GARDENS, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBLEY DAWNISE | President | 3695 SW 15 STREET, FT LAUDERDALE, FL, 33312 |
GOLDEN HELEN | Director | 12832 ST. MARY STREET, DETROIT, MI, 48227 |
DEAL ROSE M | BM | 3960 NW 173 TERRACE, MIAMI GARDENS, FL, 33055 |
MOBLEY DAWNISE S | Agent | 829 NW 167TH STREET, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 829 NW 167TH STREET, MIAMI GARDENS, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-04 | 829 NW 167TH STREET, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2012-10-04 | 829 NW 167TH STREET, MIAMI GARDENS, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000115162 | ACTIVE | 2022-020231-CA-01 | MIAMI-DADE CTY CIRCUIT COURT | 2023-02-28 | 2028-03-16 | $102,423.90 | I-95 PALMETTO LLC, C/O RUMBERGER, KIRK & CALDWELL, P.A., P. O. BOX 1873, ORLANDO, FL 32802 |
Name | Date |
---|---|
Voluntary Dissolution | 2022-07-12 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State