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 |
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 |
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 | - | - |
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