Search icon

BUILDING EMPOWERMENT BY STOPPING TRAFFICKING, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING EMPOWERMENT BY STOPPING TRAFFICKING, 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N12000001302
FEI/EIN Number 86-2519167

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

Address: 19740 nw 7th ave, MIAMI, FL, 33169, US
Mail Address: 19740 nw 7th ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nau Cassandra T Owne 19740 nw 7th ave, MIAMI, FL, 33169
Nau Cassandra trea 19740 nw 7th ave, MIAMI, FL, 33169
Nau Cassandra Owne 19740 nw 7th ave, MIAMI, FL, 33169
Nau Cassandra T Agent 19740 nw 7th ave, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023668 THE INTERNATIONAL ANTI-HUMAN TRAFFICKING THINK TANK EXPIRED 2013-03-08 2018-12-31 - 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131
G12000016215 B.E.S.T. EXPIRED 2012-02-15 2017-12-31 - 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 19740 nw 7th ave, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 19740 nw 7th ave, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-08-07 19740 nw 7th ave, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-08-07 Nau, Cassandra T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-08-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
Domestic Non-Profit 2012-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State