Search icon

MITUSA DEMOCRACY ACADEMY, INC - Florida Company Profile

Company Details

Entity Name: MITUSA DEMOCRACY ACADEMY, 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: 24 Sep 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: N13000008643
FEI/EIN Number 27-0097106

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

Address: 730 N 70th Way, Hollywood, FL, 33024, US
Mail Address: 730 N 70th Way, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPPE RAYMOND JSR JEAN 730 N 70th Way, Hollywood, FL, 33024
Jean Philippe Raymond Sr. Agent 730 N 70th Way, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128819 PARIS CLIMATE TREATY,INC ACTIVE 2023-10-18 2028-12-31 - 730 N 70TH WAY, HOLLYWOOD, FL, 33024
G22000073884 DEMOCRACY RIGHT NOW! ACTIVE 2022-06-17 2027-12-31 - 2840 SOMERSET DRIVE SUITE # 301M, SUITE #301 M, LAUDERDALE LAKES, FL, 33311
G22000061111 MITUSA DEMOCRACY ACADEMY ACTIVE 2022-05-16 2027-12-31 - 20843 NW 9 CT, APT. 101, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 730 N 70th Way, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-04-18 730 N 70th Way, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 730 N 70th Way, Hollywood, FL 33024 -
AMENDMENT AND NAME CHANGE 2022-05-02 MITUSA DEMOCRACY ACADEMY, INC -
REGISTERED AGENT NAME CHANGED 2015-04-16 Jean Philippe, Raymond, Sr. -
REINSTATEMENT 2015-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-11
Amendment and Name Change 2022-05-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State