Search icon

WILLIE C. AND JENNIE LEE MOORE CARE FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: WILLIE C. AND JENNIE LEE MOORE CARE 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: 01 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000006235
FEI/EIN Number 464130734

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

Address: 4235 N. W. 201st street, Miami Gardens, FL, 33055, US
Mail Address: 4235 N. W. 201st street, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWOOD MICHELE L President 4235 nw 201 st, MIAMI Gardens, FL, 33055
FLEMING KRYSTAL Treasurer 252 NW 64TH STREET, MIAMI, FL, 33150
MITCHELL MILDRED Director 6701 JOHNSON STREET APT.209, HOLLYWOOD, FL, 33024
haywood ellen Vice President 4235 N. W. 201st street, Miami Gardens, FL, 33055
HAYWOOD MICHELE L Agent 4235 N.W. 201 street, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-29 4235 N. W. 201st street, Miami Gardens, FL 33055 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4235 N. W. 201st street, Miami Gardens, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 4235 N.W. 201 street, Miami Gardens, FL 33055 -
REINSTATEMENT 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 HAYWOOD, MICHELE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-02-20 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-09-01
Amendment 2015-02-20
Domestic Non-Profit 2014-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State