Entity Name: | 8003 FOUNDATION, 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: | 17 May 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | N13000004656 |
FEI/EIN Number |
46-3827934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | C/O ACADEMICA CORPORATION, 6340 SUNSET DRIVE, MIAMI, FL, 33143, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADESKY SHANNIE | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
Crousillat C. CHRISTIAN | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
Guilarte Kim | President | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
ALVAREZ CARLOS | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
SUAREZ IDALIA | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
GY CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-04-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000006872. MERGER NUMBER 500000225945 |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-18 | 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 7901 NW 103RD STREET, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 7901 NW 103RD STREET, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | GY CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-26 |
Domestic Non-Profit | 2013-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State