Entity Name: | MINNIE'S GREAT ACHIEVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2010 (14 years ago) |
Document Number: | N10000011355 |
FEI/EIN Number |
273712779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 NW 32 Ave, Lauderhill, FL, 33311, US |
Mail Address: | P.O BOX 121282, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glover Sabrina D | Chief Executive Officer | 3481 NW 6th St, Lauderhill, FL, 33311 |
Glover Marvin | Asst | P.O BOX 121282, FT. LAUDERDALE, FL, 33312 |
Moore Tavares R | Secretary | P.O BOX 121282, FT. LAUDERDALE, FL, 33312 |
Rawls Cornelious A | Treasurer | P.O BOX 121282, FT. LAUDERDALE, FL, 33312 |
Glover SABRINA D | Agent | 3481 NW 6th, Lauderhill, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000031890 | BERNIE'S BALLOONS | ACTIVE | 2022-03-10 | 2027-12-31 | - | 1450 NW 32ND AVE, LAUDERHILL, FL, 33311 |
G22000012060 | MGA CREDIT SERVICES, LLC | ACTIVE | 2022-01-28 | 2027-12-31 | - | 3540 SW 12TH PL, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 1450 NW 32 Ave, Lauderhill, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 3481 NW 6th, Lauderhill, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1450 NW 32 Ave, Lauderhill, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Glover, SABRINA D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State